Woodside Road, Chiddingfold
Godalming
Surrey
GU8 4QT
Secretary Name | Graham Ash |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2001(12 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Knowsley Cottages Woodside Road, Chiddingfold Godalming Surrey GU8 4QT |
Director Name | Angela Margaret Ash |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(33 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 4 Knowsley Cottages Woodside Road Chiddingfold Surrey GU8 4QT |
Director Name | Michael Derek Friend |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 31 January 1997) |
Role | Architect |
Correspondence Address | 118 Buckingham Gardens East Molesey Surrey KT8 9TN |
Director Name | Mr Julian Hubert Harvey |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 December 2001) |
Role | Interior Designer |
Correspondence Address | Lower House Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Mr Umesh Ummat |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Hatchgate Farm Cottages Lines Road Hurst Reading Berkshire RG10 0SR |
Director Name | Mr Marco Fiori Francesco Zambelli |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 30 years (resigned 25 January 2022) |
Role | Architect |
Correspondence Address | 61 Braxted Park London SW16 3AU |
Secretary Name | Mr Umesh Ummat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Hatchgate Farm Cottages Lines Road Hurst Reading Berkshire RG10 0SR |
Director Name | Martin Keith Humphrey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 April 1994) |
Role | Financial Director |
Correspondence Address | 9 Valance Gardens Hove BN3 2DB |
Director Name | Nicholas Ponsonby Haslam |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 1995) |
Role | Interior Designer |
Correspondence Address | The Hunting Lodge Odiham Hampshire Rg25 |
Website | zambelli-friend.co.uk |
---|
Registered Address | C/O Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
6.3k at £1 | Graham Ash 75.01% Ordinary B |
---|---|
2.1k at £1 | Angela Margaret Ash 24.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £99,192 |
Cash | £131,012 |
Current Liabilities | £70,638 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
13 October 1995 | Delivered on: 24 October 1995 Satisfied on: 30 March 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
18 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
31 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
8 March 2022 | Appointment of Angela Margaret Ash as a director on 25 January 2022 (2 pages) |
8 March 2022 | Termination of appointment of Marco Fiori Francesco Zambelli as a director on 25 January 2022 (1 page) |
20 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Notification of Graham Ash as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
9 January 2018 | Notification of Graham Ash as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Resolutions
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Resolutions
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Change of share class name or designation (3 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Change of share class name or designation (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
15 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
16 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
16 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Return made up to 07/01/07; full list of members
|
7 March 2007 | Return made up to 07/01/07; full list of members
|
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
25 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
17 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Return made up to 12/01/03; full list of members (8 pages) |
6 March 2003 | Return made up to 12/01/03; full list of members (8 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
30 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Application for reregistration from PLC to private (1 page) |
13 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 March 2002 | Application for reregistration from PLC to private (1 page) |
13 March 2002 | Re-registration of Memorandum and Articles (13 pages) |
13 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 March 2002 | Re-registration of Memorandum and Articles (13 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
26 February 2002 | Return made up to 07/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 07/01/02; full list of members (7 pages) |
25 February 2002 | £ ic 72750/16676 08/02/02 £ sr 56074@1=56074 (1 page) |
25 February 2002 | £ ic 72750/16676 08/02/02 £ sr 56074@1=56074 (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 117 old brompton road london SW7 3RN (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 117 old brompton road london SW7 3RN (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (3 pages) |
12 February 2002 | New secretary appointed (3 pages) |
12 February 2002 | Secretary resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
4 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
28 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
28 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
28 January 2000 | Return made up to 24/01/00; full list of members
|
28 January 2000 | Return made up to 24/01/00; full list of members
|
2 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
26 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
26 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
16 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
23 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
24 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
24 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
17 January 1996 | Return made up to 24/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 24/01/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Return made up to 24/01/95; full list of members (8 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Return made up to 24/01/95; full list of members (8 pages) |
21 July 1995 | New director appointed (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (2 pages) |
24 January 1989 | Incorporation (9 pages) |
24 January 1989 | Incorporation (9 pages) |