Ashtead
Surrey
KT21 2QE
Director Name | Richard Matthew Hearley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2007(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 7 Poplar Road Leatherhead Surrey KT22 8SF |
Director Name | Miss Roxanne Joy Newell |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Annes Court Fairfield Road Leatherhead Surrey KT22 7LQ |
Director Name | Mr Jack David Merner |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2020(32 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Anne's Court Fairfield Road Leatherhead Surrey KT22 7LQ |
Director Name | Mr Richard Netley |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Courtlands Avenue London SE12 8JA |
Director Name | Richard Bartlett Spence |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 1996) |
Role | Frame Manufacturer |
Correspondence Address | 3 Queen Annes Court Fairfield Road Leatherhead KT22 7LQ |
Director Name | Alan Richard Partridge |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Sales Representative |
Correspondence Address | 2 Queen Annes Court Fairfield Road Leatherhead KT22 7LQ |
Secretary Name | Richard Bartlett Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 November 1996) |
Role | Company Director |
Correspondence Address | 3 Queen Annes Court Fairfield Road Leatherhead KT22 7LQ |
Director Name | Dr Mark Andrew Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 December 1997) |
Role | Administrator |
Correspondence Address | Flat 6 Queens Annes Court Fairfield Road Leatherhead Surrey KT22 7HD |
Secretary Name | Mr John Robert Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 415 Hillcross Avenue Morden Surrey SM4 4BZ |
Director Name | Sally Seiver |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 1999) |
Role | Teacher |
Correspondence Address | 4 Nightingale Mews South Lane Kingston Upon Thames Surrey KT1 2NS |
Director Name | Barry John Wilde |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 July 2002) |
Role | Painter/Decorator |
Correspondence Address | 6 Queen Annes Court Fairfield Road Leatherhead Surrey KT22 7LQ |
Director Name | Mona Betty Spence |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 July 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Annes Court Fairfield Road Leatherhead Sussex KT22 7LQ |
Director Name | Mr Paul Jubert |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plum Tree Cottage Marles Lane Billinghurst Sussex RH14 0BT |
Director Name | Mr Patrick Gray Gardner |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 June 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Manorfield 32 Eastwick Drive Great Bookham Surrey KT23 3PR |
Director Name | Simon Alexis Berry |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 January 2007) |
Role | Manager |
Correspondence Address | 1 Queen Annes Court Fairfield Road Leatherhead Surrey KT22 7LQ |
Director Name | Christine Jane Kendell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 2005) |
Role | Senior Pa |
Correspondence Address | 11 Elm Road Claygate Surrey KT10 0EH |
Director Name | John Wilson Oldfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2005) |
Role | Police Constable |
Correspondence Address | 6 Queen Annes Court Fairfield Road Leatherhead Surrey KT22 7LQ |
Director Name | Ernest Eric Wilson |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2007) |
Role | Retired |
Correspondence Address | 2 Queen Anne's Court Fairfield Road Leatherhead Surrey KT22 7LQ |
Director Name | Jane Susan James |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(17 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Knowle Park Cobham Surrey KT11 3AB |
Director Name | Neil James Chapman |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 February 2013) |
Role | Actuarial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Annes Court Fairfield Road Leatherhead Surrey KT22 7LQ |
Director Name | Scott Parsons |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2013(25 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Queen Annes Court Fairfield Road Leatherhead Surrey KT22 7LQ |
Director Name | Sam Edward Robert Spice |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Annes Court Fairfield Road Leatherhead Surrey KT22 7LQ |
Registered Address | 47 Queens Road Weybridge Surrey KT13 9UH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
6 July 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Appointment of Mr Jack David Merner as a director on 10 May 2020 (2 pages) |
5 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Sam Edward Robert Spice as a director on 11 December 2018 (1 page) |
11 December 2018 | Appointment of Miss Roxanne Joy Newell as a director on 11 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of John Robert Gale as a secretary on 11 December 2018 (1 page) |
26 November 2018 | Registered office address changed from 415 Hillcross Avenue Morden Surrey SM4 4BZ to 47 Queens Road Weybridge Surrey KT13 9UH on 26 November 2018 (1 page) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Scott Parsons as a director on 15 January 2018 (1 page) |
22 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
11 August 2016 | Appointment of Sam Edward Robert Spice as a director on 26 July 2016 (3 pages) |
11 August 2016 | Appointment of Sam Edward Robert Spice as a director on 26 July 2016 (3 pages) |
12 May 2016 | Annual return made up to 10 May 2016 no member list (6 pages) |
12 May 2016 | Annual return made up to 10 May 2016 no member list (6 pages) |
18 March 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
18 March 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
8 January 2016 | Termination of appointment of Mona Betty Spence as a director on 16 July 2015 (1 page) |
8 January 2016 | Termination of appointment of Mona Betty Spence as a director on 16 July 2015 (1 page) |
6 August 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
6 August 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 10 May 2015 no member list (7 pages) |
5 June 2015 | Annual return made up to 10 May 2015 no member list (7 pages) |
26 June 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
26 June 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Annual return made up to 10 May 2014 no member list (7 pages) |
13 May 2014 | Annual return made up to 10 May 2014 no member list (7 pages) |
8 July 2013 | Appointment of Scott Parsons as a director (3 pages) |
8 July 2013 | Appointment of Scott Parsons as a director (3 pages) |
13 May 2013 | Annual return made up to 10 May 2013 no member list (6 pages) |
13 May 2013 | Annual return made up to 10 May 2013 no member list (6 pages) |
1 March 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
1 March 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Termination of appointment of Neil Chapman as a director (1 page) |
6 February 2013 | Termination of appointment of Neil Chapman as a director (1 page) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (7 pages) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (7 pages) |
23 February 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
23 February 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
17 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 10 May 2011 no member list (7 pages) |
18 May 2011 | Annual return made up to 10 May 2011 no member list (7 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Director's details changed for Neville Jack Newnham on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mona Betty Spence on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Neil James Chapman on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Neil James Chapman on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mona Betty Spence on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Jane James on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Neil James Chapman on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mona Betty Spence on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Richard Matthew Hearley on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Neville Jack Newnham on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Jane James on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Richard Matthew Hearley on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Richard Matthew Hearley on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Jane James on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Neville Jack Newnham on 1 October 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Annual return made up to 10/05/09 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Annual return made up to 10/05/09 (3 pages) |
29 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Annual return made up to 10/05/08 (3 pages) |
21 May 2008 | Annual return made up to 10/05/08 (3 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
11 May 2007 | Annual return made up to 10/05/07 (2 pages) |
11 May 2007 | Annual return made up to 10/05/07 (2 pages) |
20 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 June 2006 | Annual return made up to 10/05/06 (2 pages) |
2 June 2006 | Annual return made up to 10/05/06 (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
6 June 2005 | Annual return made up to 10/05/05 (2 pages) |
6 June 2005 | Annual return made up to 10/05/05 (2 pages) |
16 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 May 2004 | Annual return made up to 10/05/04 (5 pages) |
19 May 2004 | Annual return made up to 10/05/04 (5 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 May 2003 | Annual return made up to 10/05/03 (5 pages) |
19 May 2003 | Annual return made up to 10/05/03 (5 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 May 2002 | Annual return made up to 10/05/02 (5 pages) |
29 May 2002 | Annual return made up to 10/05/02 (5 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 June 2001 | Annual return made up to 10/05/01
|
7 June 2001 | Annual return made up to 10/05/01
|
3 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 May 2000 | Annual return made up to 10/05/00 (4 pages) |
18 May 2000 | Annual return made up to 10/05/00 (4 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Annual return made up to 10/05/99 (6 pages) |
24 May 1999 | Annual return made up to 10/05/99 (6 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 May 1998 | Annual return made up to 10/05/98 (6 pages) |
14 May 1998 | Annual return made up to 10/05/98 (6 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (3 pages) |
7 January 1998 | New director appointed (3 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Annual return made up to 10/05/97 (4 pages) |
5 June 1997 | Annual return made up to 10/05/97 (4 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 7 queen annes's court fairfield road leatherhead surrey (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: 7 queen annes's court fairfield road leatherhead surrey (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 July 1996 | Annual return made up to 10/05/96 (4 pages) |
9 July 1996 | Annual return made up to 10/05/96 (4 pages) |
9 October 1995 | Annual return made up to 10/05/95 (4 pages) |
9 October 1995 | Annual return made up to 10/05/95 (4 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |