Leatherhead
KT22 7TE
Director Name | Mr Robert James Williamson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Ms Emma Mary Knowles |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(36 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2019(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2019(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Ann Denise Campbell |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 1995) |
Role | Housewife |
Correspondence Address | 16 The Willows Claygate Esher Surrey KT10 0PR |
Director Name | Mr John Snelling |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 19 April 2000) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Berandah Ruxley Crescent Claygate Esher Surrey KT10 0TX |
Secretary Name | Mr Michael Richard Corliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Director Name | Shirley Dorothy Campbell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2000) |
Role | Housewife |
Correspondence Address | 7 The Willows Albany Crescent Claygate Esher Surrey KT10 0PR |
Director Name | Jean Shirley Dho |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(13 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Willows Albany Crescent, Claygate Esher Surrey KT10 0PR |
Director Name | Michael Andre Barnett |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 May 2019) |
Role | Part Time Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Thames Meadow Shepperton Middlesex TW17 8LT |
Director Name | Elisa Trompetto |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 June 2016) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Willows Albany Crescent Claygate Surrey KT10 0PR |
Director Name | Mrs Marilyn Fitchett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Willows Albany Crescent Claygate Esher Surrey KT10 0PR |
Director Name | Mr Sean McCallion |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(28 years after company formation) |
Appointment Duration | 5 years (resigned 07 June 2019) |
Role | Corporate Partnerships Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Willows The Willows, Albany Crescent Claygate Esher Surrey KT10 0PR |
Director Name | Mr Henry Klejdys |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(33 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2022) |
Role | Film And Television Producer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 27 March 2019) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Telephone | 01372 450655 |
---|---|
Telephone region | Esher |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £10 | A. O'loughlin & Mr M. Barnett & Mrs J. Barnett 5.56% Ordinary |
---|---|
1 at £10 | Dr G. Hennessy & Mrs G. Hennessy 5.56% Ordinary |
1 at £10 | Elizabeth Mary Salmon & Ms Emma Kate Salmon 5.56% Ordinary |
1 at £10 | Marilyn Fitchett 5.56% Ordinary |
1 at £10 | Miss C. Bown 5.56% Ordinary |
1 at £10 | Miss Elisa Trompetto 5.56% Ordinary |
1 at £10 | Mr H. Klejdys & Mrs H. Klejdys & Vaurie Richmond 5.56% Ordinary |
1 at £10 | Mr Michael Andre Barnett 5.56% Ordinary |
1 at £10 | Mr Panayotis J.a Attallah 5.56% Ordinary |
1 at £10 | Mrs A.j. Sadler 5.56% Ordinary |
1 at £10 | Mrs C.n. Pfaff 5.56% Ordinary |
1 at £10 | Mrs Jean Dho 5.56% Ordinary |
1 at £10 | Mrs Kathleen M. Hoath 5.56% Ordinary |
1 at £10 | Mrs N. Dutton 5.56% Ordinary |
1 at £10 | Ms S.k. Jacobs 5.56% Ordinary |
1 at £10 | Robert Van Toor & Petronella Van Toor 5.56% Ordinary |
1 at £10 | Roy Seamans 5.56% Ordinary |
1 at £10 | Sean Mccallion 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,445 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
2 March 1994 | Delivered on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The willows (formerly st helens) albany crescent claygate surrey t/no SY31550. Outstanding |
---|
5 May 2023 | Confirmation statement made on 25 April 2023 with updates (5 pages) |
---|---|
12 April 2023 | Appointment of Ms Emma Mary Knowles as a director on 1 April 2023 (2 pages) |
17 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 December 2022 | Appointment of Mr Robert James Williamson as a director on 29 November 2022 (2 pages) |
2 December 2022 | Termination of appointment of Henry Klejdys as a director on 29 November 2022 (1 page) |
17 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Ms You-Na Kim as a director on 2 March 2022 (2 pages) |
7 March 2022 | Termination of appointment of Marilyn Fitchett as a director on 2 March 2022 (1 page) |
25 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
25 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
2 May 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2 May 2020 (1 page) |
2 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
9 January 2020 | Termination of appointment of Sean Mccallion as a director on 7 June 2019 (1 page) |
9 January 2020 | Termination of appointment of Michael Andre Barnett as a director on 20 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Henry Klejdys as a director on 23 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 March 2019 | Appointment of Hes Estate Management Ltd as a secretary on 27 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 27 March 2019 (1 page) |
27 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
19 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
22 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
17 June 2016 | Termination of appointment of Elisa Trompetto as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Elisa Trompetto as a director on 16 June 2016 (1 page) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
31 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 March 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Appointment of Mr Sean Mccallion as a director (2 pages) |
5 June 2014 | Appointment of Mr Sean Mccallion as a director (2 pages) |
4 June 2014 | Appointment of Mrs Marilyn Fitchett as a director (2 pages) |
4 June 2014 | Appointment of Mrs Marilyn Fitchett as a director (2 pages) |
16 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Termination of appointment of Jean Dho as a director (1 page) |
1 May 2013 | Termination of appointment of Jean Dho as a director (1 page) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
5 July 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Jean Shirley Dho on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Michael Andre Barnett on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Elisa Trompetto on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (13 pages) |
5 July 2010 | Director's details changed for Elisa Trompetto on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Jean Shirley Dho on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Michael Andre Barnett on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Jean Shirley Dho on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (13 pages) |
5 July 2010 | Director's details changed for Elisa Trompetto on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Michael Andre Barnett on 1 October 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 August 2009 | Director appointed elisa trompetto (2 pages) |
18 August 2009 | Director appointed elisa trompetto (2 pages) |
1 June 2009 | Return made up to 25/04/09; full list of members (7 pages) |
1 June 2009 | Director's change of particulars / michael barnett / 10/02/2009 (1 page) |
1 June 2009 | Return made up to 25/04/09; full list of members (7 pages) |
1 June 2009 | Director's change of particulars / michael barnett / 10/02/2009 (1 page) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Return made up to 25/04/08; no change of members (7 pages) |
10 June 2008 | Return made up to 25/04/08; no change of members (7 pages) |
7 December 2007 | Return made up to 25/04/07; change of members (7 pages) |
7 December 2007 | Return made up to 25/04/07; change of members (7 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
22 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Return made up to 25/04/05; change of members (7 pages) |
31 May 2005 | Return made up to 25/04/05; change of members (7 pages) |
3 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
3 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
21 May 2004 | Return made up to 25/04/04; no change of members (7 pages) |
21 May 2004 | Return made up to 25/04/04; no change of members (7 pages) |
20 May 2003 | Return made up to 25/04/03; full list of members (13 pages) |
20 May 2003 | Return made up to 25/04/03; full list of members (13 pages) |
14 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
14 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 May 2002 | Return made up to 25/04/02; full list of members (13 pages) |
17 May 2002 | Return made up to 25/04/02; full list of members (13 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 25/04/01; full list of members
|
11 June 2001 | Return made up to 25/04/01; full list of members
|
20 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
12 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 25/04/00; full list of members
|
5 May 2000 | Return made up to 25/04/00; full list of members
|
10 August 1999 | Return made up to 25/04/99; change of members
|
10 August 1999 | Return made up to 25/04/99; change of members
|
5 August 1999 | Registered office changed on 05/08/99 from: burpham house 6 high street, great bookham, leatherhead, surrey KT23 4AG (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: burpham house 6 high street, great bookham, leatherhead, surrey KT23 4AG (1 page) |
4 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 June 1998 | Return made up to 25/04/98; full list of members (5 pages) |
26 June 1998 | Return made up to 25/04/98; full list of members (5 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 May 1997 | Return made up to 25/04/97; change of members (6 pages) |
21 May 1997 | Return made up to 25/04/97; change of members (6 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | Director resigned (2 pages) |
17 July 1996 | Return made up to 25/04/96; change of members (6 pages) |
17 July 1996 | Return made up to 25/04/96; change of members (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
2 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |