Horsham Road, Holmwood
Dorking
Surrey
RH5 4NE
Director Name | Anthony Derek Skinner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2004(19 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Mill Road North Lancing West Sussex BN15 0QA |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(35 years, 4 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(35 years, 4 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Deon Trickett |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 February 2004) |
Role | Computer Operator |
Correspondence Address | 9 The Oaks Southwater Horsham West Sussex RH13 7UQ |
Director Name | Patricia Mary Hollands |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 May 1998) |
Role | Housekeeper |
Correspondence Address | 12 The Oaks Southwater Horsham West Sussex RH13 7UQ |
Director Name | Jacqualine Killner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 1995) |
Role | Bank Clerk |
Correspondence Address | 10 The Oaks Southwater Horsham West Sussex RH13 7UQ |
Director Name | Stephen Lee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 1994) |
Role | Property Administrator |
Correspondence Address | 11 The Oaks Southwater Horsham West Sussex RH13 7UQ |
Secretary Name | Jacqualine Killner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 10 The Oaks Southwater Horsham West Sussex RH13 7UQ |
Director Name | Karen Lesley Staff |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 1997) |
Role | Publishing |
Correspondence Address | 11 The Oaks Southwater Horsham West Sussex RH13 7UQ |
Director Name | Victoria Jane Wickes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 March 1998) |
Role | Purchasing Co-Ordinator |
Correspondence Address | 10 The Oaks Southwater Horsham West Sussex RH13 7UQ |
Secretary Name | Karen Lesley Staff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 1997) |
Role | Publishing |
Correspondence Address | 11 The Oaks Southwater Horsham West Sussex RH13 7UQ |
Director Name | Justin Terry |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 April 2007) |
Role | Chef |
Correspondence Address | 11 The Oaks Southwater Horsham West Sussex RH13 7UQ |
Secretary Name | Victoria Jane Wickes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 10 The Oaks Southwater Horsham West Sussex RH13 7UQ |
Secretary Name | Margaret Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1998(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | Lilac Cottage Fernhill Horley Surrey RH6 9SZ |
Director Name | Hannah Amelia Pritchard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 June 2010) |
Role | Customer Services |
Correspondence Address | 10 The Oaks Southwater Horsham West Sussex RH13 9UQ |
Secretary Name | Hannah Amelia Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2010) |
Role | Customer Service |
Correspondence Address | 10 The Oaks Southwater Horsham West Sussex RH13 9UQ |
Director Name | Graham David Deakin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2008) |
Role | Water Board |
Correspondence Address | 22 Ockenden Way Hassocks West Sussex BN6 8HS |
Director Name | Linda Joyce Buckland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2008(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2018) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Oaks Southwater Horsham West Sussex RH13 9UQ |
Director Name | Nicholas John Fesey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 February 2018) |
Role | Airport Security |
Country of Residence | Britain |
Correspondence Address | 10 The Oaks Southwater Horsham West Sussex RH13 9UQ |
Secretary Name | Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | Unit 4 Milnwood 13 North Parade Horsham West Sussex RH13 2BT |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £0.2 | Antony Derek Skinner 6.25% Ordinary A |
---|---|
1 at £0.2 | Linda Buckland 6.25% Ordinary A |
1 at £0.2 | Mr B.f. Hollands 6.25% Ordinary A |
1 at £0.2 | N.j. Fesey 6.25% Ordinary A |
3 at £0.2 | Antony Derek Skinner 18.75% Ordinary B |
3 at £0.2 | Linda Buckland 18.75% Ordinary B |
3 at £0.2 | Mr B.f. Hollands 18.75% Ordinary B |
3 at £0.2 | N.j. Fesey 18.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £3,395 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
18 December 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
6 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
1 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
3 July 2021 | Micro company accounts made up to 30 September 2020 (1 page) |
6 November 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
28 April 2020 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page) |
28 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
2 March 2020 | Micro company accounts made up to 30 September 2019 (1 page) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 30 September 2018 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
1 October 2018 | Termination of appointment of Linda Joyce Buckland as a director on 1 October 2018 (1 page) |
9 April 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
21 February 2018 | Termination of appointment of Nicholas John Fesey as a director on 11 February 2018 (1 page) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (8 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
12 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
10 May 2011 | Registered office address changed from 10 the Oaks Southwater Horsham West Sussex RH13 9UQ on 10 May 2011 (2 pages) |
10 May 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
10 May 2011 | Registered office address changed from 10 the Oaks Southwater Horsham West Sussex RH13 9UQ on 10 May 2011 (2 pages) |
10 May 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
2 November 2010 | Appointment of Peter Ballam as a secretary (2 pages) |
2 November 2010 | Appointment of Peter Ballam as a secretary (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Brian Frederick Hollands on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Brian Frederick Hollands on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Anthony Derek Skinner on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Linda Joyce Buckland on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Linda Joyce Buckland on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Anthony Derek Skinner on 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Appointment of Nicholas John Fesey as a director (5 pages) |
5 October 2010 | Appointment of Nicholas John Fesey as a director (5 pages) |
15 June 2010 | Termination of appointment of Hannah Pritchard as a secretary (1 page) |
15 June 2010 | Termination of appointment of Hannah Pritchard as a secretary (1 page) |
15 June 2010 | Termination of appointment of Hannah Pritchard as a director (1 page) |
15 June 2010 | Termination of appointment of Hannah Pritchard as a director (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 October 2008 | Director appointed linda joyce buckland (2 pages) |
21 October 2008 | Director appointed linda joyce buckland (2 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
23 June 2008 | Appointment terminated director graham deakin (1 page) |
23 June 2008 | Appointment terminated director graham deakin (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 October 2007 | Return made up to 30/09/07; change of members
|
19 October 2007 | Return made up to 30/09/07; change of members
|
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 11 the oaks southwater west sussex RH13 7UQ (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 11 the oaks southwater west sussex RH13 7UQ (1 page) |
17 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members
|
1 November 2005 | Return made up to 30/09/05; full list of members
|
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: lilac cottage fern hill horley surrey RH6 9SZ (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: lilac cottage fern hill horley surrey RH6 9SZ (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
6 March 2004 | Return made up to 30/09/03; full list of members; amend (9 pages) |
6 March 2004 | Return made up to 30/09/03; full list of members; amend (9 pages) |
26 November 2003 | Return made up to 30/09/01; full list of members; amend (9 pages) |
26 November 2003 | Return made up to 30/09/01; full list of members; amend (9 pages) |
26 November 2003 | Return made up to 30/09/02; full list of members; amend (9 pages) |
26 November 2003 | Return made up to 30/09/02; full list of members; amend (9 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Return made up to 30/09/98; full list of members
|
12 November 1998 | Return made up to 30/09/98; full list of members
|
12 November 1998 | New secretary appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 10 the oakes southwater west sussex RH137UQ (1 page) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 10 the oakes southwater west sussex RH137UQ (1 page) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 October 1997 | Return made up to 30/09/97; full list of members
|
30 October 1997 | Return made up to 30/09/97; full list of members
|
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: 11 the oakes southwater west sussex RH13 7UQ (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 11 the oakes southwater west sussex RH13 7UQ (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 September 1996 | Return made up to 30/09/96; full list of members (8 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Return made up to 30/09/96; full list of members (8 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
6 November 1995 | Return made up to 30/09/95; full list of members (8 pages) |
6 November 1995 | Return made up to 30/09/95; full list of members (8 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 10, the oaks grange farm southwater, horsham west sussex. RH13 7UQ. (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 10, the oaks grange farm southwater, horsham west sussex. RH13 7UQ. (1 page) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | Secretary resigned;director resigned (2 pages) |
21 September 1995 | Secretary resigned;director resigned (2 pages) |
3 December 1984 | Incorporation (19 pages) |
3 December 1984 | Incorporation (19 pages) |