The Green
Amersham
Buckinghamshire
HP7 9AN
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2022(36 years after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Mr Desmond Anthony Martin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 1994) |
Role | Marketing Manager |
Correspondence Address | 9 The Copse Amersham Buckinghamshire HP7 9AN |
Secretary Name | Mr Desmond Anthony Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 9 The Copse Amersham Buckinghamshire HP7 9AN |
Director Name | Mr William Moore |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 July 1999) |
Role | Hire Props To Film/TV Industry |
Correspondence Address | Masters Lodgings 7 The Copse The Green Amersham Buckinghamshire HP7 9AN |
Secretary Name | Gordon Scott Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 13 January 2015) |
Role | Police Officer |
Correspondence Address | 10 The Copse Amersham Buckinghamshire HP7 9AN |
Secretary Name | Mr Anton Gerard Kudlacek Bree |
---|---|
Status | Resigned |
Appointed | 13 January 2015(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 11a Gildredge Road Eastbourne East Sussex BN21 4RB |
Secretary Name | Havelock Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2017) |
Correspondence Address | 11a Gildredge Road Eastbourne East Sussex BN21 4RB |
Secretary Name | Ross & Co (Agency) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2017(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2022) |
Correspondence Address | 11a Gildredge Road Eastbourne BN21 4RB |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
15 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
1 April 2023 | Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
13 May 2022 | Appointment of Wildheart Residential Management Limited as a secretary on 1 May 2022 (2 pages) |
13 May 2022 | Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 13 May 2022 (1 page) |
13 May 2022 | Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 30 April 2022 (1 page) |
18 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
4 October 2021 | Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 4 October 2021 (1 page) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 November 2019 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
29 October 2017 | Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page) |
29 October 2017 | Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages) |
29 October 2017 | Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page) |
29 October 2017 | Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages) |
24 May 2016 | Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages) |
24 May 2016 | Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page) |
28 October 2015 | Annual return made up to 17 October 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 17 October 2015 no member list (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2015 | Appointment of Mr Anton Gerard Kudlacek Bree as a secretary on 13 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Anton Gerard Kudlacek Bree as a secretary on 13 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Gordon Scott Veitch as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Gordon Scott Veitch as a secretary on 13 January 2015 (1 page) |
3 December 2014 | Annual return made up to 17 October 2014 no member list (3 pages) |
3 December 2014 | Annual return made up to 17 October 2014 no member list (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2013 | Annual return made up to 17 October 2013 no member list (3 pages) |
3 December 2013 | Annual return made up to 17 October 2013 no member list (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2012 | Annual return made up to 17 October 2012 no member list (3 pages) |
7 November 2012 | Director's details changed for John Andrew Hatch on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 17 October 2012 no member list (3 pages) |
7 November 2012 | Director's details changed for John Andrew Hatch on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for John Andrew Hatch on 7 November 2012 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2011 | Annual return made up to 17 October 2011 (14 pages) |
16 November 2011 | Annual return made up to 17 October 2011 (14 pages) |
1 July 2011 | Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 1 July 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2010 | Annual return made up to 29 September 2010 (14 pages) |
27 October 2010 | Annual return made up to 29 September 2010 (14 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Annual return made up to 29 September 2009 (10 pages) |
10 November 2009 | Annual return made up to 29 September 2009 (10 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page) |
1 October 2008 | Annual return made up to 29/09/08 (6 pages) |
1 October 2008 | Annual return made up to 29/09/08 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 1 dukes passage duke street brighton east sussex BN1 1BS (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 1 dukes passage duke street brighton east sussex BN1 1BS (1 page) |
21 February 2007 | Annual return made up to 31/12/06 (4 pages) |
21 February 2007 | Annual return made up to 31/12/06 (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 July 2006 | Annual return made up to 31/12/05 (4 pages) |
28 July 2006 | Annual return made up to 31/12/05 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2005 | Annual return made up to 31/12/04 (4 pages) |
21 March 2005 | Annual return made up to 31/12/04 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 March 2004 | Annual return made up to 31/12/03 (4 pages) |
12 March 2004 | Annual return made up to 31/12/02 (4 pages) |
12 March 2004 | Annual return made up to 31/12/02 (4 pages) |
12 March 2004 | Annual return made up to 31/12/03 (4 pages) |
29 July 2003 | Strike-off action suspended (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | Strike-off action suspended (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2002 | Annual return made up to 31/12/01 (4 pages) |
2 May 2002 | Annual return made up to 31/12/01 (4 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 47 church road hovehton east sussex BN3 2BE (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 47 church road hovehton east sussex BN3 2BE (1 page) |
29 January 2001 | Annual return made up to 31/12/00
|
29 January 2001 | Annual return made up to 31/12/00
|
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 February 2000 | Annual return made up to 31/12/99
|
7 February 2000 | Annual return made up to 31/12/99
|
11 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
25 February 1999 | Annual return made up to 31/12/98 (4 pages) |
25 February 1999 | Annual return made up to 31/12/98 (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page) |
24 May 1998 | Annual return made up to 31/12/97 (4 pages) |
24 May 1998 | Annual return made up to 31/12/97 (4 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
31 December 1996 | Annual return made up to 31/12/96 (4 pages) |
31 December 1996 | Annual return made up to 31/12/96 (4 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 March 1996 | Annual return made up to 31/12/95
|
26 March 1996 | Annual return made up to 31/12/95
|
12 December 1995 | Auditor's resignation (2 pages) |
12 December 1995 | Auditor's resignation (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: the lodge 17 london road ascot berkshire SL5 7EN (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: the lodge 17 london road ascot berkshire SL5 7EN (1 page) |