Tadworth
Surrey
KT20 5TH
Director Name | Mr Anthony Trevor Powell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2007(20 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Sound Technician |
Country of Residence | England |
Correspondence Address | 20 Heathcote Tadworth Park Tadworth Surrey KT20 5TH |
Director Name | Mr Russell Spencer Charles Blumire |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2007(20 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 22 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Mr Nicholas Paul Twine |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1994) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 64 Grattons Drive Poundhill Crawley West Sussex RH10 3AE |
Director Name | Mr Brian John Cheeseman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 1995) |
Role | Sales Director |
Correspondence Address | 8 Colman Close Epsom Downs Epsom Surrey KT18 5UT |
Secretary Name | Mrs Diane Elizabeth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | Navarino Court 38-40 Navarino Road Worthing West Sussex BN11 2NF |
Secretary Name | Jane Caroline Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 12 Mitchells Close Shalford Guildford Surrey GU4 8HY |
Director Name | Brian Dennis Thomson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 1996) |
Role | Technical Director |
Correspondence Address | 17 Guyhurst Spinney Thakeham Pulborough West Sussex RH20 7EL |
Director Name | David John Evans |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 1997) |
Role | Technical Director |
Correspondence Address | Hurst Millers Lane Outwood Surrey RH1 5PU |
Secretary Name | Brian Dennis Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 17 Guyhurst Spinney Thakeham Pulborough West Sussex RH20 7EL |
Secretary Name | Stephen Leslie Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 1997) |
Role | Accountant |
Correspondence Address | 125 Blakes Farm Road Southwater Horsham West Sussex RH13 7GU |
Director Name | Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 22 Rennets Wood Road London SE9 2ND |
Secretary Name | Brian Dennis Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | The Gargoyles Bury Post Office The St Bury Pulborough West Sussex RH20 1PF |
Secretary Name | Sean Millgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 11 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Stephen Charles Putnam |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 December 1999) |
Role | Construction Director |
Correspondence Address | 6 Vandyke Close Redhill Surrey RH1 2DS |
Director Name | Brian Dennis Thomson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(11 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | Sangers Little Heath Road Fontwell West Sussex BN18 0SR |
Director Name | Barbara Clemson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 18 December 2007) |
Role | Sales Director |
Correspondence Address | 22 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Joanne Louise Hains |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2007) |
Role | Tax Manager |
Correspondence Address | 20 Heathcote Tadworth Surrey KT20 5TH |
Secretary Name | Joanne Louise Hains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2007) |
Role | Tax Manager |
Correspondence Address | 20 Heathcote Tadworth Surrey KT20 5TH |
Registered Address | 18 Heathcote Tadworth Surrey KT20 5TH |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
1 at £10 | Anne Hugette Powell & Anthony Trevor Powell 33.33% Ordinary |
---|---|
1 at £10 | Russell Spencer Charles Blumire 33.33% Ordinary |
1 at £10 | Stephen Neil Heywood-jones & Beverley Heywood-jones 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 July 2017 | Notification of Stephen Neil Heywood-Jones as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Stephen Neil Heywood-Jones as a person with significant control on 31 March 2017 (2 pages) |
7 July 2017 | Notification of Stephen Neil Heywood-Jones as a person with significant control on 31 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 June 2010 | Director's details changed for Anthony Trevor Powell on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Russell Spencer Charles Blumire on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Russell Spencer Charles Blumire on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Anthony Trevor Powell on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Stephen Neil Heywood-Jones on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Stephen Neil Heywood-Jones on 27 June 2010 (2 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / anthony powell / 07/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / anthony powell / 07/07/2008 (1 page) |
29 April 2008 | Director appointed russell spencer charles blumire (2 pages) |
29 April 2008 | Director appointed russell spencer charles blumire (2 pages) |
29 April 2008 | Appointment terminated director barbara clemson (1 page) |
29 April 2008 | Appointment terminated director barbara clemson (1 page) |
28 March 2008 | Director appointed anthony trevor powell (1 page) |
28 March 2008 | Director appointed anthony trevor powell (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 20 heathcote tadworth surrey KT20 5TH (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 20 heathcote tadworth surrey KT20 5TH (1 page) |
11 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
2 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 27/06/06; full list of members (8 pages) |
26 April 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 April 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 18 heathcote tadworth surrey KT20 5TH (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 18 heathcote tadworth surrey KT20 5TH (1 page) |
10 August 2005 | Return made up to 27/06/05; full list of members
|
10 August 2005 | Return made up to 27/06/05; full list of members
|
8 April 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 July 2004 | Return made up to 27/06/04; full list of members
|
2 July 2004 | Return made up to 27/06/04; full list of members
|
27 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
3 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
30 May 2001 | Accounts made up to 31 March 2001 (6 pages) |
30 May 2001 | Accounts made up to 31 March 2001 (6 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (9 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (9 pages) |
29 June 2000 | Accounts made up to 31 March 2000 (6 pages) |
29 June 2000 | Accounts made up to 31 March 2000 (6 pages) |
4 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 33 london road reigate surrey RH2 9HZ (1 page) |
4 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 33 london road reigate surrey RH2 9HZ (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
5 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
26 May 1999 | Accounts made up to 31 March 1999 (6 pages) |
26 May 1999 | Accounts made up to 31 March 1999 (6 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | New director appointed (3 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Accounts made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts made up to 31 March 1998 (6 pages) |
23 September 1998 | Return made up to 27/06/98; full list of members (6 pages) |
23 September 1998 | Return made up to 27/06/98; full list of members (6 pages) |
28 May 1998 | New secretary appointed (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (6 pages) |
29 July 1997 | Return made up to 27/06/97; no change of members
|
29 July 1997 | Return made up to 27/06/97; no change of members
|
27 April 1997 | Accounts made up to 31 March 1996 (6 pages) |
27 April 1997 | Accounts made up to 31 March 1996 (6 pages) |
15 September 1996 | New director appointed (1 page) |
15 September 1996 | New director appointed (1 page) |
15 September 1996 | Secretary resigned (2 pages) |
15 September 1996 | Secretary resigned (2 pages) |
4 August 1996 | Return made up to 22/06/96; change of members (6 pages) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | Director resigned (2 pages) |
4 August 1996 | Director resigned (2 pages) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | Return made up to 22/06/96; change of members (6 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 August 1995 | Return made up to 27/06/95; full list of members (6 pages) |
18 August 1995 | Return made up to 27/06/95; full list of members (6 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
26 August 1987 | Incorporation (17 pages) |
26 August 1987 | Incorporation (17 pages) |