Woodland Drive
East Horsley
Surrey
KT24 5AN
Director Name | Peter Theodore Jevans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(12 years, 6 months after company formation) |
Appointment Duration | 21 years (closed 25 June 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2018(32 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 25 June 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Colin George Hutchins |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 May 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arundel Avenue East Ewell Epsom Surrey KT17 2RF |
Director Name | Peter Theodore Jevans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 May 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Matthew Peter Jevans |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1998) |
Role | Business Management |
Correspondence Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Helen Jevans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 December 2003) |
Role | Management Secretary |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Merlin Property Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2019 | Application to strike the company off the register (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
5 September 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
5 September 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
4 September 2018 | Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018 (1 page) |
4 September 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
4 December 2015 | Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 4 December 2015 (1 page) |
6 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
27 March 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
20 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
20 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Helen Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Peter Theodore Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Theodore Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Helen Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Peter Theodore Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Helen Jevans on 3 November 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
15 January 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
11 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
8 March 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
8 March 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
8 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
23 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
4 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
24 November 2004 | Return made up to 03/11/04; full list of members
|
24 November 2004 | Return made up to 03/11/04; full list of members
|
1 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Return made up to 03/11/03; full list of members
|
16 December 2003 | Return made up to 03/11/03; full list of members
|
13 August 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
13 August 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 51 st georges road wimbledon london SW19 4EA (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 51 st georges road wimbledon london SW19 4EA (1 page) |
23 July 2003 | Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
23 July 2003 | Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
28 April 2003 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
28 April 2003 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
1 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
1 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
3 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
3 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
29 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
11 January 2000 | Return made up to 03/11/99; full list of members (7 pages) |
11 January 2000 | Return made up to 03/11/99; full list of members (7 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
9 December 1998 | Return made up to 03/11/98; no change of members
|
9 December 1998 | Return made up to 03/11/98; no change of members
|
11 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
11 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
7 January 1998 | Return made up to 03/11/97; no change of members (4 pages) |
7 January 1998 | Return made up to 03/11/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
7 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
12 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
12 December 1996 | Return made up to 03/11/96; full list of members (6 pages) |
22 April 1996 | Full group accounts made up to 30 June 1995 (7 pages) |
22 April 1996 | Full group accounts made up to 30 June 1995 (7 pages) |
31 January 1996 | Return made up to 03/11/95; no change of members
|
31 January 1996 | Return made up to 03/11/95; no change of members
|
13 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
3 August 1990 | Memorandum and Articles of Association (15 pages) |
3 August 1990 | Memorandum and Articles of Association (15 pages) |