Redhill Road
Cobham
Surrey
KT11 1EF
Director Name | Mr Michael Patrick Ryan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Gleneagles Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Director Name | Mr Charles Graham Menzies-Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadlers Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Secretary Name | Mr Charles Graham Menzies-Smith |
---|---|
Status | Current |
Appointed | 02 April 2020(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
Director Name | Ms Georgina Jane Fromson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(38 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
Director Name | Christopher James Ireland |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1989(4 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Saddlers Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Director Name | Michael Medcalfe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saddlers Lodge Home Farm Redhill Road Cobham Surrey KT11 1ES |
Director Name | Ian Douglas Maidment |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 February 2010) |
Role | Company Director |
Correspondence Address | Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Secretary Name | Ian Douglas Maidment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 February 2010) |
Role | Company Director |
Correspondence Address | Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Director Name | Michael John Wilmot Appleton |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Secretary Name | Michael Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2010(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 April 2020) |
Role | Company Director |
Correspondence Address | Wentworth Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Director Name | Mrs Lucille Karen Appleton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2022(36 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Diana Menzies-smith & Charles Graham Menzies-smith 25.00% Ordinary |
---|---|
1 at £1 | Michael John Wilmot Appleton 25.00% Ordinary |
1 at £1 | Michael Patrick Ryan 25.00% Ordinary |
1 at £1 | Roger Avins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,862 |
Cash | £2,262 |
Current Liabilities | £1,500 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
27 November 2023 | Appointment of Ms Georgina Jane Fromson as a director on 15 November 2023 (2 pages) |
---|---|
6 June 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
6 June 2023 | Termination of appointment of Lucille Karen Appleton as a director on 21 March 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
31 October 2022 | Appointment of Mrs Lucille Karen Appleton as a director on 14 October 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
9 June 2021 | Termination of appointment of Michael Appleton as a secretary on 2 April 2020 (1 page) |
9 June 2021 | Termination of appointment of Michael John Wilmot Appleton as a director on 2 April 2020 (1 page) |
9 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Mr Charles Graham Menzies-Smith as a secretary on 2 April 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 May 2014 | Appointment of Mr Charles Graham Menzies-Smith as a director (2 pages) |
8 May 2014 | Termination of appointment of Michael Medcalfe as a director (1 page) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Appointment of Mr Charles Graham Menzies-Smith as a director (2 pages) |
8 May 2014 | Appointment of Mr Michael Patrick Ryan as a director (2 pages) |
8 May 2014 | Appointment of Mr Michael Patrick Ryan as a director (2 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Michael Medcalfe as a director (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
21 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Registered office address changed from Sadlers Lodge Home Farm, Redhill Road Cobham Surrey KT11 1EF on 18 January 2013 (1 page) |
18 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 January 2013 | Registered office address changed from Sadlers Lodge Home Farm, Redhill Road Cobham Surrey KT11 1EF on 18 January 2013 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Registered office address changed from Sadlers Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Sadlers Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Registered office address changed from Sadlers Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Hunters Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF on 4 June 2010 (1 page) |
3 June 2010 | Director's details changed for Michael Medcalfe on 31 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael Medcalfe on 31 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael John Wilmot Appleton on 31 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael John Wilmot Appleton on 31 March 2010 (2 pages) |
7 April 2010 | Appointment of Mr Roger Brian Avins as a director (3 pages) |
7 April 2010 | Termination of appointment of Ian Maidment as a secretary (2 pages) |
7 April 2010 | Appointment of Mr Roger Brian Avins as a director (3 pages) |
7 April 2010 | Termination of appointment of Ian Maidment as a director (2 pages) |
7 April 2010 | Appointment of Michael Appleton as a secretary (3 pages) |
7 April 2010 | Termination of appointment of Ian Maidment as a director (2 pages) |
7 April 2010 | Termination of appointment of Ian Maidment as a secretary (2 pages) |
7 April 2010 | Appointment of Michael Appleton as a secretary (3 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 July 2007 | Return made up to 31/03/07; full list of members (8 pages) |
2 July 2007 | Return made up to 31/03/07; full list of members (8 pages) |
4 September 2006 | Company name changed links (cobham) management limite d(the)\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed links (cobham) management limite d(the)\certificate issued on 04/09/06 (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 June 2006 | Return made up to 31/03/06; full list of members (8 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 June 2006 | Return made up to 31/03/06; full list of members (8 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 31/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 31/03/05; full list of members (8 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
6 January 2005 | Return made up to 31/03/03; no change of members (6 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 31/03/01; full list of members (8 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: hunters lodge home farm redhill road cobham surrey KT11 1EF (1 page) |
6 January 2005 | Return made up to 31/03/91; no change of members (6 pages) |
6 January 2005 | Return made up to 31/03/98; no change of members (6 pages) |
6 January 2005 | Return made up to 31/03/01; full list of members (8 pages) |
6 January 2005 | Return made up to 31/03/97; no change of members (6 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 31/03/93; full list of members (8 pages) |
6 January 2005 | Return made up to 31/03/92; no change of members (6 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 31/03/96; full list of members (8 pages) |
6 January 2005 | Return made up to 31/03/96; full list of members (8 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 77 high street esher surrey KT10 9QA (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 31/03/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/03/98; no change of members (6 pages) |
6 January 2005 | Return made up to 31/03/00; no change of members (6 pages) |
6 January 2005 | Return made up to 31/03/93; full list of members (8 pages) |
6 January 2005 | Return made up to 31/03/94; no change of members (6 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 31/03/02; no change of members (6 pages) |
6 January 2005 | Return made up to 31/03/92; no change of members (6 pages) |
6 January 2005 | Return made up to 31/03/94; no change of members (6 pages) |
6 January 2005 | Return made up to 31/03/91; no change of members (6 pages) |
6 January 2005 | Return made up to 31/03/95; no change of members (6 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: hunters lodge home farm redhill road cobham surrey KT11 1EF (1 page) |
6 January 2005 | Return made up to 31/03/90; full list of members (8 pages) |
6 January 2005 | Return made up to 31/03/00; no change of members (6 pages) |
6 January 2005 | Return made up to 31/03/03; no change of members (6 pages) |
6 January 2005 | Return made up to 31/03/95; no change of members (6 pages) |
6 January 2005 | Return made up to 31/03/04; full list of members (8 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 77 high street esher surrey KT10 9QA (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 31/03/90; full list of members (8 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 31/03/99; full list of members (8 pages) |
6 January 2005 | Return made up to 31/03/99; full list of members (8 pages) |
6 January 2005 | Return made up to 31/03/02; no change of members (6 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Return made up to 31/03/97; no change of members (6 pages) |
17 December 2004 | Restoration by order of the court (4 pages) |
17 December 2004 | Restoration by order of the court (4 pages) |
14 June 2004 | Bona Vacantia disclaimer (1 page) |
14 June 2004 | Bona Vacantia disclaimer (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |