Leatherhead
Surrey
KT22 8RQ
Director Name | Mr John Richard Bright |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(8 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 1989) |
Role | Ship Broker |
Correspondence Address | 139 Upper Richmond Road Putney London SW15 2TX |
Director Name | Ian Michael Seifert |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(8 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 1989) |
Role | Company Director |
Correspondence Address | Little Orchard 3 Cranleigh Road Esher Surrey KT10 8DF |
Director Name | Mr Ahmad Chabarek |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 31 July 1989(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1990) |
Role | Company Director |
Correspondence Address | 49 Wallingford Avenue London W10 6PZ |
Secretary Name | Zuhair El Rayess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Flat 1 187 Sutherland Avenue London W9 |
Director Name | Ian Michael Seifert |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(2 years after company formation) |
Appointment Duration | 18 years (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | Little Orchard 3 Cranleigh Road Esher Surrey KT10 8DF |
Director Name | Mr John Richard Bright |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(2 years after company formation) |
Appointment Duration | 29 years, 1 month (resigned 09 May 2019) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Flat 9 The Old Sorting Office 45 Station Road London SW13 0LF |
Director Name | Christopher John Perfect |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2007) |
Role | Graphic Designer |
Correspondence Address | The Dutch House Trolver Court Feock Cornwall TR3 6RT |
Secretary Name | Sarah Jane Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2006) |
Role | Office Manager |
Correspondence Address | 17 Dagmar Road Kingston Upon Thames Surrey KT2 6DP |
Secretary Name | Shobhana Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2007) |
Role | Financial Controller |
Correspondence Address | 1 Drumaline Ridge Worcester Park Surrey KT4 7JT |
Director Name | Mr Oliver James Richardson-Chapple |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Sisters Avenue London SW11 5SA |
Secretary Name | Rachel Helen Mary Harrison Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 January 2013) |
Role | Finance Assistant |
Correspondence Address | 10 Nepaul Road Battersea London SW11 2QQ |
Director Name | Mr Ian Michael Seifert |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN |
Director Name | IAN Seiffert (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(21 years after company formation) |
Appointment Duration | 12 months (resigned 28 March 2010) |
Correspondence Address | Graham Lodge East Street Bookham Leatherhead Surrey KT23 4QU |
Registered Address | 33 Broomhill Road Woodford Green Essex IG8 9HD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Oliver James Richardson-chapple 22.22% Ordinary |
---|---|
2 at £1 | Wasteland Group LTD 22.22% Ordinary |
1 at £1 | Friends International 11.11% Ordinary |
1 at £1 | Ian Harvey & Jeremy Preston-jones & Neil Arding & Martin Wilson & Nigel Pearson & Mark Wild & Mark Mellor & Jackie Savage 11.11% Ordinary |
1 at £1 | Ian Michael Seifert 11.11% Ordinary |
1 at £1 | James Hay Pension Trustees LTD 11.11% Ordinary |
1 at £1 | John Richard Bright & Charles Rodham Hume Cook 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,090 |
Cash | £837 |
Current Liabilities | £8,460 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
31 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 May 2019 | Termination of appointment of John Richard Bright as a director on 9 May 2019 (1 page) |
1 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
10 March 2017 | Registered office address changed from 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN to 33 Broomhill Road Woodford Green Essex IG8 9HD on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 7-8 Crescent Stables 139 Upper Richmond Road Putney London SW15 2TN to 33 Broomhill Road Woodford Green Essex IG8 9HD on 10 March 2017 (1 page) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 May 2013 | Appointment of Mr Ian Michael Seifert as a director (2 pages) |
30 May 2013 | Appointment of Mr Ian Michael Seifert as a director (2 pages) |
1 May 2013 | Termination of appointment of Oliver Richardson-Chapple as a director (1 page) |
1 May 2013 | Termination of appointment of Oliver Richardson-Chapple as a director (1 page) |
18 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Termination of appointment of Rachel Harrison Wallace as a secretary (1 page) |
17 January 2013 | Termination of appointment of Rachel Harrison Wallace as a secretary (1 page) |
26 October 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (13 pages) |
26 October 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (13 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Termination of appointment of Ian Seifert as a director (1 page) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Termination of appointment of Ian Seifert as a director (1 page) |
12 April 2010 | Appointment of Mr Ian Michael Seifert as a director (2 pages) |
12 April 2010 | Appointment of Mr Ian Michael Seifert as a director (2 pages) |
12 April 2010 | Director's details changed for Oliver James Richardson-Chapple on 31 March 2010 (2 pages) |
12 April 2010 | Termination of appointment of Ian Seiffert as a director (1 page) |
12 April 2010 | Director's details changed for Oliver James Richardson-Chapple on 31 March 2010 (2 pages) |
12 April 2010 | Termination of appointment of Ian Seiffert as a director (1 page) |
15 October 2009 | Appointment of Ian Seiffert as a director (1 page) |
15 October 2009 | Appointment of Ian Seiffert as a director (1 page) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 May 2009 | Return made up to 28/03/09; full list of members (8 pages) |
18 May 2009 | Return made up to 28/03/09; full list of members (8 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
15 April 2008 | Appointment terminated director ian seifert (1 page) |
15 April 2008 | Appointment terminated director ian seifert (1 page) |
14 April 2008 | Appointment terminated director christopher perfect (1 page) |
14 April 2008 | Return made up to 28/03/08; full list of members (9 pages) |
14 April 2008 | Appointment terminated director christopher perfect (1 page) |
14 April 2008 | Appointment terminated director oliver richardson chapple (1 page) |
14 April 2008 | Appointment terminated director oliver richardson chapple (1 page) |
14 April 2008 | Return made up to 28/03/08; full list of members (9 pages) |
19 March 2008 | Director appointed oliver richardson-chapple (1 page) |
19 March 2008 | Director appointed oliver richardson-chapple (1 page) |
11 March 2008 | Director appointed oliver richardson chapple (2 pages) |
11 March 2008 | Director appointed oliver richardson chapple (2 pages) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: bright cook house 139 upper richmond road london SW15 2TX (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: bright cook house 139 upper richmond road london SW15 2TX (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 May 2007 | Return made up to 28/03/07; full list of members
|
22 May 2007 | Return made up to 28/03/07; full list of members
|
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (2 pages) |
21 September 2006 | Secretary resigned (2 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members
|
20 April 2006 | Return made up to 28/03/06; full list of members
|
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 March 2005 | Return made up to 28/03/05; full list of members (12 pages) |
16 March 2005 | Return made up to 28/03/05; full list of members (12 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 April 2004 | Return made up to 28/03/04; full list of members
|
26 April 2004 | Return made up to 28/03/04; full list of members
|
7 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 May 2003 | Return made up to 28/03/03; full list of members
|
14 May 2003 | Secretary's particulars changed (1 page) |
14 May 2003 | Secretary's particulars changed (1 page) |
14 May 2003 | Return made up to 28/03/03; full list of members
|
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 March 2002 | Return made up to 28/03/02; full list of members (13 pages) |
28 March 2002 | Return made up to 28/03/02; full list of members (13 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 May 2001 | Return made up to 28/03/01; full list of members (12 pages) |
31 May 2001 | Return made up to 28/03/01; full list of members (12 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 June 2000 | Return made up to 28/03/00; full list of members
|
8 June 2000 | Return made up to 28/03/00; full list of members
|
3 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 March 1999 | Return made up to 28/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 28/03/99; full list of members (6 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 March 1998 | Return made up to 28/03/98; full list of members (6 pages) |
26 March 1998 | Return made up to 28/03/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
23 May 1997 | Return made up to 28/03/97; full list of members
|
23 May 1997 | Return made up to 28/03/97; full list of members
|
14 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 March 1996 | Return made up to 28/03/96; no change of members
|
25 March 1996 | Return made up to 28/03/96; no change of members
|
6 June 1995 | Full accounts made up to 31 March 1995 (2 pages) |
6 June 1995 | Full accounts made up to 31 March 1995 (2 pages) |
5 June 1995 | Return made up to 28/03/95; full list of members
|
5 June 1995 | Return made up to 28/03/95; full list of members
|
16 November 1988 | Resolutions
|
16 November 1988 | Resolutions
|
28 March 1988 | Incorporation (13 pages) |
28 March 1988 | Incorporation (13 pages) |