East Horsley
Surrey
KT24 6SN
Director Name | Mr Toby Alan Smith |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2007(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St Martins House Ockham Road South East Horsley Surrey KT24 6SN |
Secretary Name | Mr Alan John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Ockham Road South East Horsley Surrey KT24 6SN |
Director Name | Christine Dorothy Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 27 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Secretary Name | Christine Dorothy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 27 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 173 Old Woking Road Pyrford Woking Surrey GU22 8NU |
Director Name | Mr Gregory Vaughan Aldridge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Margin Drive London SW19 5HA |
Secretary Name | Mr Simon Paul Every |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 1994) |
Role | Secretary |
Correspondence Address | 9 Arlington Lodge Monument Hill Weybridge Surrey KT13 8RB |
Director Name | Andrew Robert Heskett Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Flat 4 10 Thornton Hill Wimbledon London SW19 4HS |
Secretary Name | Andrew Robert Heskett Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | Flat 4 10 Thornton Hill Wimbledon London SW19 4HS |
Secretary Name | Orlando Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Llanfadog Uchaf Elan Valley Rhayader Powys LD6 5HN Wales |
Director Name | Orlando Sargent |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Llanfadog Uchaf Elan Valley Rhayader Powys LD6 5HN Wales |
Director Name | Mr Roy Byron Davis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Gordon Road Wanstead London E11 2RB |
Secretary Name | Mr Roy Byron Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Gordon Road Wanstead London E11 2RB |
Registered Address | St Martins House Ockham Road South East Horsley Surrey KT24 6SN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
50k at £1 | Alan John Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,667 |
Cash | £156 |
Current Liabilities | £39,092 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
17 December 2002 | Delivered on: 21 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
10 June 1993 | Delivered on: 15 June 1993 Satisfied on: 3 May 2006 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £32381 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M251C for full details. Fully Satisfied |
14 April 1993 | Delivered on: 20 April 1993 Satisfied on: 3 May 2006 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £15863.68 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M87C for full details. Fully Satisfied |
28 May 1992 | Delivered on: 11 June 1992 Satisfied on: 3 May 2006 Persons entitled: Close Brothers Limited Classification: Credit agreement entitled "prompt credit application" Secured details: £22390.00 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the isurances particulars of which are set out on the reverse of form 395 (see form 395 for fulldetails). Fully Satisfied |
27 February 1992 | Delivered on: 10 March 1992 Satisfied on: 3 May 2006 Persons entitled: Close Brothers Limited Classification: Credit agreement entitled "propmpt credit application" Secured details: £17,748.00 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to the insurances particulars of which are set out on the reverse of form 395 (please see form for full details). Fully Satisfied |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
19 July 2023 | Change of details for a person with significant control (2 pages) |
18 July 2023 | Director's details changed for Mr Toby Alan Smith on 10 July 2023 (2 pages) |
18 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 August 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
10 August 2022 | Director's details changed for Mr Toby Alan Smith on 10 August 2022 (2 pages) |
10 August 2022 | Director's details changed for Mr Alan John Smith on 10 August 2022 (2 pages) |
10 August 2022 | Secretary's details changed for Mr Alan John Smith on 10 August 2022 (1 page) |
12 May 2022 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martins House Ockham Road South East Horsley Surrey KT24 6SN on 12 May 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 August 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
16 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 16 February 2011 (1 page) |
2 September 2010 | Auditor's resignation (1 page) |
2 September 2010 | Auditor's resignation (1 page) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Secretary appointed mr alan john smith (1 page) |
29 April 2009 | Appointment terminated secretary roy davis (1 page) |
29 April 2009 | Secretary appointed mr alan john smith (1 page) |
29 April 2009 | Appointment terminated secretary roy davis (1 page) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
23 November 2007 | Return made up to 27/02/07; full list of members (2 pages) |
23 November 2007 | Return made up to 27/02/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 May 2006 | Return made up to 27/02/06; full list of members (2 pages) |
16 May 2006 | Return made up to 27/02/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Return made up to 27/02/05; full list of members (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 27/02/05; full list of members (2 pages) |
23 January 2006 | Director resigned (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
24 February 2004 | Return made up to 27/02/04; full list of members (5 pages) |
24 February 2004 | Return made up to 27/02/04; full list of members (5 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (5 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
21 December 2002 | Particulars of mortgage/charge (9 pages) |
21 December 2002 | Particulars of mortgage/charge (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
13 July 2001 | Return made up to 27/02/01; full list of members (8 pages) |
13 July 2001 | Return made up to 27/02/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
11 May 2000 | Return made up to 22/02/00; full list of members (6 pages) |
11 May 2000 | Return made up to 22/02/00; full list of members (6 pages) |
11 May 2000 | New secretary appointed;new director appointed (3 pages) |
11 May 2000 | New secretary appointed;new director appointed (3 pages) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
16 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 April 1998 | Return made up to 27/02/98; no change of members (6 pages) |
23 April 1998 | Return made up to 27/02/98; no change of members (6 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
1 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
14 May 1996 | Return made up to 27/02/96; no change of members (7 pages) |
14 May 1996 | Return made up to 27/02/96; no change of members (7 pages) |
8 February 1996 | Full group accounts made up to 30 June 1995 (18 pages) |
8 February 1996 | Full group accounts made up to 30 June 1995 (18 pages) |
13 November 1995 | Memorandum and Articles of Association (40 pages) |
13 November 1995 | Memorandum and Articles of Association (40 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Re-registration of Memorandum and Articles (40 pages) |
5 September 1995 | Application for reregistration from PLC to private (1 page) |
5 September 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 September 1995 | Resolutions
|
5 September 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 September 1995 | Re-registration of Memorandum and Articles (40 pages) |
5 September 1995 | Application for reregistration from PLC to private (1 page) |
24 July 1995 | Full group accounts made up to 30 June 1994 (18 pages) |
24 July 1995 | Full group accounts made up to 30 June 1994 (18 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 March 1995 | Return made up to 27/02/95; no change of members (6 pages) |
22 March 1995 | Return made up to 27/02/95; no change of members (6 pages) |
21 March 1995 | Full group accounts made up to 30 June 1992 (19 pages) |
21 March 1995 | Full group accounts made up to 30 June 1993 (20 pages) |
21 March 1995 | Full group accounts made up to 30 June 1993 (20 pages) |
21 March 1995 | Full group accounts made up to 30 June 1992 (19 pages) |