Ottershaw
Surrey
KT16 0HD
Director Name | Mr Alan Dolby |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(28 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Secretary Name | Whitemews Residential Lettings + Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2007(20 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mr Kevin Duffell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 1996) |
Role | Sales Manager |
Correspondence Address | 29 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Director Name | Mrs Sheelagh Le Bellec |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 1996) |
Role | Housewife |
Correspondence Address | 19 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Director Name | Mr Derek Pollard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 September 2005) |
Role | S/Employed Builder |
Correspondence Address | 34 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Director Name | Mark Kenneth Turner |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 October 1998) |
Role | Engineer |
Correspondence Address | 14 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Secretary Name | Mrs Anna Felicity Inns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 1 Oak Villas Stonehill Road Ottershaw Surrey KT16 0ER |
Director Name | David Edwards |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 1998) |
Role | Motor Mechanis |
Correspondence Address | Flat 31 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Director Name | Steve Ward |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2001) |
Role | Technical Marketing |
Correspondence Address | Flat 23 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Director Name | Samantha Jane Bloomfield |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1999) |
Role | Teacher |
Correspondence Address | 21 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Director Name | Peter Kingham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 2002) |
Role | Retired |
Correspondence Address | 25 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Director Name | James Wreford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2002) |
Role | Web Developer |
Correspondence Address | 19 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Director Name | Fiona Siobhan Neale |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(16 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 January 2004) |
Role | Secretary |
Correspondence Address | 20 Tucker Road Ottershaw Chertsey Surrey KT16 0HD |
Director Name | Corrin Jade Barabash |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2005) |
Role | Merchandising Buyer |
Correspondence Address | 28 Tucker Road Ottershaw Surrey KT16 0HD |
Director Name | Jennifer Anne Kellow |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 July 2009) |
Role | Sales Administrator |
Correspondence Address | 25 Tucker Road Ottershaw Surrey KT16 0HD |
Director Name | Kelly Appleby |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2012) |
Role | Investigating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35 Tucker Road Ottershaw Surrey KT16 0HD |
Secretary Name | Labyrinth Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2007) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Registered Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | New Haw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £5 | Mr Vince Sibley 8.33% Ordinary |
---|---|
1 at £5 | Alan Dolby 4.17% Ordinary |
1 at £5 | B. Radesk 4.17% Ordinary |
1 at £5 | Hayley Jackson & Scott Forsyth 4.17% Ordinary |
1 at £5 | J. Woodroffe & P. Woodroffe 4.17% Ordinary |
1 at £5 | Jane Witt 4.17% Ordinary |
1 at £5 | M.a. Querishi 4.17% Ordinary |
1 at £5 | M.g. Bonner 4.17% Ordinary |
1 at £5 | M.n. Muncey 4.17% Ordinary |
1 at £5 | Miss Diana Stone 4.17% Ordinary |
1 at £5 | Miss J. Sibley 4.17% Ordinary |
1 at £5 | Mr Derek Leonard Pollard 4.17% Ordinary |
1 at £5 | Mrs E. Barron 4.17% Ordinary |
1 at £5 | Mrs P. Adams 4.17% Ordinary |
1 at £5 | Mrs Sheila Higgins 4.17% Ordinary |
1 at £5 | Ms J. Sims & Mr G.d. Frewin 4.17% Ordinary |
1 at £5 | S.a. Cox 4.17% Ordinary |
1 at £5 | S.j. Cise 4.17% Ordinary |
1 at £5 | Thames Valley Housing Association LTD 4.17% Ordinary |
1 at £5 | Tudor Enterprises 4.17% Ordinary |
- | OTHER 12.50% - |
Year | 2014 |
---|---|
Net Worth | £1,032 |
Cash | £1,072 |
Current Liabilities | £1,778 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
19 January 2024 | Total exemption full accounts made up to 30 June 2023 (4 pages) |
---|---|
2 November 2023 | Confirmation statement made on 31 October 2023 with updates (6 pages) |
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
3 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
4 November 2021 | Confirmation statement made on 31 October 2021 with updates (6 pages) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
5 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
10 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 November 2015 | Appointment of Mr Alan Dolby as a director on 5 June 2015 (2 pages) |
5 November 2015 | Appointment of Mr Alan Dolby as a director on 5 June 2015 (2 pages) |
5 November 2015 | Appointment of Mr Alan Dolby as a director on 5 June 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Termination of appointment of Kelly Appleby as a director (1 page) |
30 November 2012 | Termination of appointment of Kelly Appleby as a director (1 page) |
30 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
2 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (12 pages) |
19 November 2009 | Director's details changed for Vince Sibley on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Kelly Appleby on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Kelly Appleby on 1 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Whitemews Residential Lettings + Property Management Ltd on 1 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Whitemews Residential Lettings + Property Management Ltd on 1 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (12 pages) |
19 November 2009 | Director's details changed for Kelly Appleby on 1 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Whitemews Residential Lettings + Property Management Ltd on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Vince Sibley on 1 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Vince Sibley on 1 November 2009 (2 pages) |
5 August 2009 | Appointment terminated director jennifer kellow (1 page) |
5 August 2009 | Appointment terminated director jennifer kellow (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (12 pages) |
3 December 2008 | Return made up to 31/10/08; full list of members (12 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 April 2008 | Director appointed kelly appleby (1 page) |
15 April 2008 | Director appointed kelly appleby (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
17 January 2008 | Return made up to 31/10/07; change of members (7 pages) |
17 January 2008 | Return made up to 31/10/07; change of members (7 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page) |
22 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/10/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
13 December 2005 | Return made up to 31/10/05; full list of members
|
13 December 2005 | Return made up to 31/10/05; full list of members
|
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Return made up to 31/10/04; no change of members (8 pages) |
15 December 2004 | Return made up to 31/10/04; no change of members (8 pages) |
15 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 1 oak villas stonehill road ottershaw surrey KT16 oer (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 1 oak villas stonehill road ottershaw surrey KT16 oer (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 December 2003 | Return made up to 31/10/03; change of members (7 pages) |
3 December 2003 | Return made up to 31/10/03; change of members (7 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (14 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (14 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
19 November 2001 | Return made up to 31/10/01; change of members
|
19 November 2001 | Return made up to 31/10/01; change of members
|
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
16 November 2000 | Return made up to 31/10/00; change of members (7 pages) |
16 November 2000 | Return made up to 31/10/00; change of members (7 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (15 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (15 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Return made up to 31/10/98; change of members (8 pages) |
13 November 1998 | Return made up to 31/10/98; change of members (8 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
19 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 November 1997 | Return made up to 31/10/97; change of members (8 pages) |
19 November 1997 | Return made up to 31/10/97; change of members (8 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
20 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
6 December 1995 | Return made up to 31/10/95; change of members (8 pages) |
6 December 1995 | Return made up to 31/10/95; change of members (8 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
17 June 1986 | Incorporation (14 pages) |
17 June 1986 | Incorporation (14 pages) |