East Horsley
Leatherhead
Surrey
KT24 5AX
Director Name | Ian Spencer Mundie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copseham Rise Lynx Hill East Horsley Leatherhead Surrey KT24 5AX |
Secretary Name | Mr Derek Paul Howorth |
---|---|
Status | Current |
Appointed | 03 November 2015(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Copseham Rise Lynx Hill East Horsley Leatherhead Surrey KT24 5AX |
Director Name | Katherine Elaine Lovell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 28 Copped Hall Drive Camberley Surrey GU15 1NP |
Director Name | Wendy Vera Mundie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | Little Orchard Ridgeway Close Oxshott Leatherhead Surrey KT22 0LQ |
Secretary Name | Ian Spencer Mundie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Pauls Mews Dorking Surrey RH4 2HP |
Registered Address | Copseham Rise Lynx Hill East Horsley Leatherhead Surrey KT24 5AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | G.b. Lovell 25.00% Ordinary B |
---|---|
250 at £1 | I.s. Mundie 25.00% Ordinary A |
250 at £1 | K.e. Lovell 25.00% Ordinary B |
250 at £1 | W.v. Mundie 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,405 |
Gross Profit | £10,213 |
Net Worth | £279,217 |
Cash | £80,773 |
Current Liabilities | £8,309 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks from now) |
22 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
19 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
14 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
18 November 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
18 November 2020 | Elect to keep the directors' register information on the public register (1 page) |
18 November 2020 | Elect to keep the secretaries register information on the public register (1 page) |
2 November 2020 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to Copseham Rise Lynx Hill East Horsley Leatherhead Surrey KT24 5AX on 2 November 2020 (1 page) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
17 May 2018 | Director's details changed for Ian Spencer Mundie on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Geoffrey Brian Lovell on 17 May 2018 (2 pages) |
17 May 2018 | Secretary's details changed for Mr Derek Paul Howorth on 17 May 2018 (1 page) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page) |
6 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
24 March 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
24 March 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
20 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 March 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
22 March 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
3 November 2015 | Appointment of Mr Derek Paul Howorth as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Derek Paul Howorth as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Ian Spencer Mundie as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Ian Spencer Mundie as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Derek Paul Howorth as a secretary on 3 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Ian Spencer Mundie as a secretary on 3 November 2015 (1 page) |
16 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
24 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
24 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
8 July 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
19 December 2012 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
25 July 2012 | Director's details changed for Mr Geoffrey Brian Lovell on 1 June 2012 (2 pages) |
25 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Secretary's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Geoffrey Brian Lovell on 1 June 2012 (2 pages) |
25 July 2012 | Director's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages) |
25 July 2012 | Director's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Geoffrey Brian Lovell on 1 June 2012 (2 pages) |
25 July 2012 | Director's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages) |
25 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
22 December 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Ian Spencer Mundie on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Geoffrey Brian Lovell on 17 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Ian Spencer Mundie on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Geoffrey Brian Lovell on 17 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
14 December 2009 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
14 January 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
14 January 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
5 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
5 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 December 2007 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
21 December 2007 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
10 January 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
10 January 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
20 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
20 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
20 January 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
27 May 2005 | Return made up to 17/05/05; full list of members (8 pages) |
27 May 2005 | Return made up to 17/05/05; full list of members (8 pages) |
16 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
16 February 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
15 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
15 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
21 June 2004 | Ad 07/11/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
21 June 2004 | Ad 07/11/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
14 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
3 June 2003 | Return made up to 17/05/03; full list of members
|
3 June 2003 | Return made up to 17/05/03; full list of members
|
14 February 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
14 February 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
22 February 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
22 February 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
26 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
21 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
6 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
19 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
9 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
25 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
25 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
12 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
24 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
24 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
10 May 1995 | Return made up to 17/05/95; no change of members
|
10 May 1995 | Return made up to 17/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |