5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director Name | Wendy Honor Mountford |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(21 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Wendy Honor Mountford |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2008(21 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castle Gardens Brockham Dorking Surrey RH4 1NY |
Director Name | Nicholas Berenger Benger |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 1993) |
Role | Solicitor |
Correspondence Address | Sweech House Gravel Hill Leatherhead Surrey KT22 7HG |
Director Name | Mr Francis Thomas Anthony Hole |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 1993) |
Role | Solicitor |
Correspondence Address | Sweech House Gravel Hill Leatherhead Surrey KT22 7HL |
Secretary Name | Nicholas Berenger Benger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Sweech House Gravel Hill Leatherhead Surrey KT22 7HG |
Director Name | Joanna Helen Raynolds |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(6 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 01 August 1994) |
Role | Care Assistant |
Correspondence Address | Flat 4 5 Hampstead Road Dorking Surrey RH4 3AF |
Director Name | Paul Douglas Reynolds |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(6 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 01 August 1994) |
Role | Brick Cutter |
Correspondence Address | Flat 4 5 Hampstead Road Dorking Surrey RH4 3AF |
Secretary Name | Joanna Helen Raynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(6 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 01 August 1994) |
Role | Care Assistant |
Correspondence Address | Flat 4 5 Hampstead Road Dorking Surrey RH4 3AF |
Director Name | Keith Atkinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Flat 1 5 Hampstead Road Dorking Surrey RH4 3AF |
Director Name | Alison Elizabeth Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 1998) |
Role | Insurance Administrator |
Correspondence Address | Flat 4 5 Hampstead Road Dorking Surrey RH4 3AF |
Director Name | Jacqueline Flint |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 1998) |
Role | Sales And Marketing |
Correspondence Address | Flat 3 5 Hampstead Road Dorking Surrey RH4 3AF |
Secretary Name | Alison Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | Flat 4 5 Hampstead Road Dorking Surrey RH4 3AF |
Director Name | Richard Michael De-Viell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2003) |
Role | Registered Nurse |
Correspondence Address | Flat 3 5 Hampstead Road Dorking Surrey RH4 3AF |
Director Name | Helen Claire Highton Robertson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2001) |
Role | Jeweller |
Correspondence Address | Flat 4 5 Hampstead Road Dorking Surrey RH4 3AF |
Secretary Name | Helen Claire Highton Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2001) |
Role | Jeweller |
Correspondence Address | Flat 4 5 Hampstead Road Dorking Surrey RH4 3AF |
Director Name | Michala Ames |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 2006) |
Role | Branch Liasion Officer |
Correspondence Address | Flat4 5 Hampstead Road Dorking Surrey RH4 3AF |
Secretary Name | Richard Michael De-Viell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2003) |
Role | Registered Nurse |
Correspondence Address | Flat 3 5 Hampstead Road Dorking Surrey RH4 3AF |
Director Name | Andrew Lindsey Francis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2007) |
Role | Electrician |
Correspondence Address | Flat 3 5 Hampstead Road Dorking Surrey RH4 3AF |
Secretary Name | Andrew Lindsey Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2007) |
Role | Electrician |
Correspondence Address | Flat 3 5 Hampstead Road Dorking Surrey RH4 3AF |
Director Name | Andrew Harmer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 April 2008) |
Role | Electronics Engineer |
Correspondence Address | 5 Hampstead Road Dorking Surrey RH4 3AF |
Secretary Name | Andrew Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 April 2008) |
Role | Electronics Engineer |
Correspondence Address | 5 Hampstead Road Dorking Surrey RH4 3AF |
Director Name | Ms Mona Mathieson-Nanavati |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 December 2021) |
Role | Marketing Consultant |
Country of Residence | Switzerland |
Correspondence Address | Goldauerstrasse 23 Goldauerstrasse 23 8006 Zurich Switzerland |
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 |
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 | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
16 February 1987 | Delivered on: 17 February 1987 Satisfied on: 15 October 1988 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: All those l/h premises k/a 5 & 5A hampshead road, domcing, surrey held under a lease of even dale herewith. Fully Satisfied |
---|
20 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
13 December 2021 | Termination of appointment of Mona Mathieson-Nanavati as a director on 13 December 2021 (1 page) |
13 December 2021 | Cessation of Mona Mathieson-Nanavati as a person with significant control on 13 December 2021 (1 page) |
8 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
28 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 August 2020 | Registered office address changed from C/O C/O Cait Taylor 11-15 High Street Bookham Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 17 August 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
28 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
7 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 January 2016 | Annual return made up to 28 January 2016 no member list (5 pages) |
31 January 2016 | Annual return made up to 28 January 2016 no member list (5 pages) |
29 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 February 2015 | Registered office address changed from 5 Hampstead Road Dorking Surrey RH4 3AF to C/O C/O Cait Taylor 11-15 High Street Bookham Surrey KT23 4AA on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 5 Hampstead Road Dorking Surrey RH4 3AF to C/O C/O Cait Taylor 11-15 High Street Bookham Surrey KT23 4AA on 13 February 2015 (1 page) |
12 February 2015 | Director's details changed for Wendy Honor Mountford on 12 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 28 January 2015 no member list (5 pages) |
12 February 2015 | Director's details changed for Wendy Honor Mountford on 12 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 28 January 2015 no member list (5 pages) |
8 July 2014 | Appointment of Ms Mona Mathieson-Nanavati as a director (2 pages) |
8 July 2014 | Appointment of Ms Mona Mathieson-Nanavati as a director (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Annual return made up to 28 January 2014 no member list (4 pages) |
28 January 2014 | Annual return made up to 28 January 2014 no member list (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 28 January 2013 no member list (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 no member list (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 January 2012 | Annual return made up to 28 January 2012 no member list (4 pages) |
29 January 2012 | Annual return made up to 28 January 2012 no member list (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 28 January 2011 no member list (4 pages) |
1 February 2011 | Annual return made up to 28 January 2011 no member list (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 January 2010 | Director's details changed for Wendy Honor Mountford on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Martin James Keefe on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 28 January 2010 no member list (3 pages) |
30 January 2010 | Director's details changed for Martin James Keefe on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Wendy Honor Mountford on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 28 January 2010 no member list (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 September 2009 | Director and secretary's change of particulars / wendy mountford / 02/09/2009 (1 page) |
3 September 2009 | Director and secretary's change of particulars / wendy mountford / 02/09/2009 (1 page) |
3 September 2009 | Director and secretary's change of particulars / wendy mountford / 02/09/2009 (1 page) |
3 September 2009 | Director and secretary's change of particulars / wendy mountford / 02/09/2009 (1 page) |
9 February 2009 | Annual return made up to 28/01/09 (2 pages) |
9 February 2009 | Annual return made up to 28/01/09 (2 pages) |
31 December 2008 | Appointment terminated director andrew francis (1 page) |
31 December 2008 | Annual return made up to 28/01/08 (2 pages) |
31 December 2008 | Appointment terminated director andrew francis (1 page) |
31 December 2008 | Annual return made up to 28/01/08 (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 September 2008 | Director and secretary appointed wendy honor mountford (2 pages) |
10 September 2008 | Director and secretary appointed wendy honor mountford (2 pages) |
10 September 2008 | Appointment terminate, director and secretary andrew harmer logged form (1 page) |
10 September 2008 | Appointment terminate, director and secretary andrew harmer logged form (1 page) |
10 March 2007 | Annual return made up to 28/01/07
|
10 March 2007 | Annual return made up to 28/01/07
|
13 February 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
25 January 2006 | Annual return made up to 28/01/05 (4 pages) |
25 January 2006 | Annual return made up to 28/01/06 (4 pages) |
25 January 2006 | Annual return made up to 28/01/06 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
14 January 2005 | Annual return made up to 28/01/04
|
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | Annual return made up to 28/01/04
|
11 February 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
11 February 2003 | Annual return made up to 28/01/03 (4 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
11 February 2003 | Annual return made up to 28/01/03 (4 pages) |
1 February 2002 | Annual return made up to 28/01/02 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
1 February 2002 | Annual return made up to 28/01/02 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
1 February 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
1 February 2001 | Annual return made up to 28/01/01 (4 pages) |
1 February 2001 | Annual return made up to 28/01/01 (4 pages) |
18 December 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
18 December 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
6 December 2000 | Annual return made up to 28/01/00 (4 pages) |
6 December 2000 | Annual return made up to 28/01/00 (4 pages) |
25 November 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
25 November 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
27 April 1999 | Annual return made up to 28/01/99 (4 pages) |
27 April 1999 | Annual return made up to 28/01/99 (4 pages) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
11 February 1998 | Annual return made up to 28/01/98 (4 pages) |
11 February 1998 | Annual return made up to 28/01/98 (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
16 January 1997 | Annual return made up to 28/01/97 (4 pages) |
16 January 1997 | Annual return made up to 28/01/97 (4 pages) |
13 May 1996 | Annual return made up to 28/01/95 (5 pages) |
13 May 1996 | Annual return made up to 28/01/96 (5 pages) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
13 May 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
13 May 1996 | Annual return made up to 28/01/95 (5 pages) |
13 May 1996 | Annual return made up to 28/01/96 (5 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |