Fetcham
Leatherhead
KT22 9JB
Director Name | Mr Richard Mosquera Prieto |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Cedar Terrace London TW9 2BY |
Director Name | Miss Kathy Morrison |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Secretary Name | Ms Sarah Robertson |
---|---|
Status | Current |
Appointed | 09 August 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Director Name | Mr John Nicholas Gordon Pope |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 09 January 1992) |
Role | Property Consultant |
Correspondence Address | 31 Hawthorn Way Storrington Pulborough West Sussex RH20 4NJ |
Director Name | Trevor Alexander Sawyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 09 January 1992) |
Role | Sales Executive |
Correspondence Address | 11 Court Crescent East Grinstead West Sussex RH19 3TP |
Director Name | John Meredyth Wood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | 4 Liverpool Road Kingston Upon Thames Surrey KT2 7SZ |
Secretary Name | Ian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | 56 Amis Avenue New Haw Addlestone Burrey KT15 3TQ |
Director Name | Mr William James Taylor |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1993) |
Role | Retired |
Correspondence Address | 88 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | Mr Brian Paul Webb |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 August 1997) |
Role | Business Development Manager |
Correspondence Address | 96 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | Mr Khwaja Zoha |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 March 2003) |
Role | Sales Manager |
Correspondence Address | 89 Cedar Terrace Richmond Surrey TW9 2BY |
Secretary Name | Mr William James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1993) |
Role | Retired |
Correspondence Address | 88 Cedar Terrace Richmond Surrey TW9 2BY |
Secretary Name | Mr Khwaja Zoha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(4 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 04 March 2003) |
Role | Company Director |
Correspondence Address | 89 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | John Richard Mosley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 January 2007) |
Role | Financial Advisor |
Correspondence Address | 90 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | David Michael Woods |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2007) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Cedar Terrace Richmond Surrey TW9 2BY |
Secretary Name | David William Hetling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 95 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | Ms Drena Janoobi |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 May 2021) |
Role | Sales Marketing Accounts Manag |
Country of Residence | United Kingdom |
Correspondence Address | 93 Cedar Terrace Richmond Surrey TW9 2BY |
Secretary Name | Ms Drena Janoobi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(17 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 02 June 2021) |
Role | Sales Marketing Accounts Manag |
Country of Residence | United Kingdom |
Correspondence Address | 93 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | Mr Amman Paul Singh Brar |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(27 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2016) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 86 Cedar Terrace Richmond TW9 2PN |
Registered Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Brar 8.33% Ordinary |
---|---|
1 at £1 | Andrew S. Thomas 8.33% Ordinary |
1 at £1 | Christopher Willaim Madgwick 8.33% Ordinary |
1 at £1 | David M. Woods 8.33% Ordinary |
1 at £1 | Drena Janoobi 8.33% Ordinary |
1 at £1 | F. Nadjm 8.33% Ordinary |
1 at £1 | John R. Mosley 8.33% Ordinary |
1 at £1 | M. Gleeson 8.33% Ordinary |
1 at £1 | Mrs D. Taylor 8.33% Ordinary |
1 at £1 | Ms Maria F.m Englefield 8.33% Ordinary |
1 at £1 | Ms Rachel C. Barrett 8.33% Ordinary |
1 at £1 | Robert Smith 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,683 |
Net Worth | -£8,432 |
Current Liabilities | £15,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
30 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
---|---|
26 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
17 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
18 August 2021 | Appointment of Ms Sarah Robertson as a secretary on 9 August 2021 (2 pages) |
18 August 2021 | Registered office address changed from 1339 High Road Whetstone London N20 9HR England to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 18 August 2021 (1 page) |
22 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
25 June 2021 | Resolutions
|
22 June 2021 | Appointment of Miss Kathy Morrison as a director on 15 May 2021 (2 pages) |
20 June 2021 | Termination of appointment of Drena Janoobi as a director on 15 May 2021 (1 page) |
19 June 2021 | Appointment of Mr Richard Mosquera Prieto as a director on 15 May 2021 (2 pages) |
19 June 2021 | Appointment of Mr Peter William Timson as a director on 15 May 2021 (2 pages) |
12 June 2021 | Termination of appointment of Drena Janoobi as a secretary on 2 June 2021 (4 pages) |
20 January 2021 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 February 2020 | Registered office address changed from 93 Cedar Terrace Richmond Surrey TW9 2BY to 1339 High Road Whetstone London N20 9HR on 3 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 March 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
16 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Appointment of Mr Amman Paul Singh Brar as a director on 1 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Amman Paul Singh Brar as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Amman Paul Singh Brar as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Amman Paul Singh Brar as a director on 1 February 2016 (1 page) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
28 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 December 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
29 December 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
17 November 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 February 2010 | Secretary's details changed for Ms Drena Janoobi on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Ms Drena Janoobi on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Ms Drena Janoobi on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Ms Drena Janoobi on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Drena Janoobi on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Drena Janoobi on 23 February 2010 (2 pages) |
14 December 2009 | Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 14 December 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Appointment terminate, director john richard mosley logged form (1 page) |
18 March 2009 | Appointment terminate, director john richard mosley logged form (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Return made up to 17/02/09; full list of members (6 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 03/01/07; full list of members (10 pages) |
2 February 2007 | Return made up to 03/01/07; full list of members (10 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 132 sheen road richmond surrey TW9 1UR (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 132 sheen road richmond surrey TW9 1UR (1 page) |
18 January 2006 | Return made up to 03/01/06; full list of members
|
18 January 2006 | Return made up to 03/01/06; full list of members
|
18 January 2006 | Registered office changed on 18/01/06 from: 132 sheen road richmond surrey TW9 1UR (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 132 sheen road richmond surrey TW9 1UR (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 April 2005 | Return made up to 15/01/04; full list of members (11 pages) |
8 April 2005 | Return made up to 15/01/04; full list of members (11 pages) |
8 April 2005 | Return made up to 15/01/05; full list of members (11 pages) |
15 June 2004 | Return made up to 15/01/03; full list of members (11 pages) |
15 June 2004 | Return made up to 15/01/03; full list of members (11 pages) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
16 July 2002 | Return made up to 15/01/02; full list of members (10 pages) |
16 July 2002 | Return made up to 15/01/02; full list of members (10 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
22 February 2001 | Return made up to 15/01/01; full list of members (9 pages) |
22 February 2001 | Return made up to 15/01/01; full list of members (9 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
17 February 2000 | Return made up to 15/01/00; full list of members (9 pages) |
17 February 2000 | Return made up to 15/01/00; full list of members (9 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 February 1999 | Return made up to 15/01/99; full list of members (5 pages) |
12 February 1999 | Return made up to 15/01/99; full list of members (5 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
14 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (2 pages) |
15 April 1997 | Return made up to 15/01/96; full list of members (7 pages) |
15 April 1997 | Return made up to 15/01/97; full list of members (6 pages) |
15 April 1997 | Return made up to 15/01/97; full list of members (6 pages) |
15 April 1997 | Director resigned (2 pages) |
15 April 1997 | Return made up to 15/01/96; full list of members (7 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 91-94 cedar terrace richmond surrey TW9 2JE (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 91-94 cedar terrace richmond surrey TW9 2JE (1 page) |
26 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 April 1995 | Return made up to 15/01/95; no change of members (4 pages) |
6 April 1995 | Return made up to 15/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 October 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
9 October 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
28 September 1990 | Return made up to 15/01/89; full list of members (7 pages) |
28 September 1990 | New director appointed (2 pages) |
28 September 1990 | New director appointed (2 pages) |
28 September 1990 | Return made up to 15/01/89; full list of members (7 pages) |
17 July 1990 | First Gazette notice for compulsory strike-off (1 page) |
17 July 1990 | First Gazette notice for compulsory strike-off (1 page) |
15 February 1989 | New secretary appointed;director resigned;new director appointed (4 pages) |
15 February 1989 | New secretary appointed;director resigned;new director appointed (4 pages) |
14 April 1988 | Incorporation (19 pages) |
14 April 1988 | Incorporation (19 pages) |