Leatherhead
Surrey
KT22 8BZ
Secretary Name | Mr Douglas John Myddleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr John Graham Brooker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(25 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr Laurence Patrick Coyne |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 1994) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 71 Melbury Court London W8 6NJ |
Secretary Name | Mr Laurence Patrick Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 70 Mebury Court London W2 6NJ |
Director Name | John Ashlin Wakefield |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | Lynden House 3 Wieland Northwood Middlesex HA6 3RD |
Director Name | Mrs Jennifer Clelland Myddleton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Registered Address | Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | D.j. Myddleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£118,964 |
Cash | £5,561 |
Current Liabilities | £311,691 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
9 September 2022 | Delivered on: 16 September 2022 Persons entitled: Heritage Square Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Unbranded Finance Limited Classification: A registered charge Outstanding |
30 June 2021 | Delivered on: 1 July 2021 Persons entitled: Tier One Capital LTD Classification: A registered charge Particulars: By way of first charge all properties (whether registered or unregistered) at the date of this debenture or thereafter owned by the borrower or in which the borrower holds any interest. By way of first fixed charge, the borrower's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered. Outstanding |
15 January 2021 | Delivered on: 21 January 2021 Persons entitled: Unbranded Finance Limited Classification: A registered charge Outstanding |
25 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 1 June 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 March 2023 | Change of details for Mr Graham John Brooker as a person with significant control on 3 March 2023 (2 pages) |
16 September 2022 | Registration of charge 025274440004, created on 9 September 2022 (25 pages) |
22 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
31 May 2022 | Registration of charge 025274440003, created on 27 May 2022 (27 pages) |
4 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
13 July 2021 | Satisfaction of charge 025274440001 in full (4 pages) |
1 July 2021 | Registration of charge 025274440002, created on 30 June 2021 (40 pages) |
21 January 2021 | Registration of charge 025274440001, created on 15 January 2021 (28 pages) |
5 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 September 2019 | Director's details changed for Mr Graham John Brooker on 2 September 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
1 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
22 November 2016 | Micro company accounts made up to 30 June 2016 (3 pages) |
22 November 2016 | Micro company accounts made up to 30 June 2016 (3 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
26 April 2016 | Appointment of Mr Graham John Brooker as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Graham John Brooker as a director on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Jennifer Clelland Myddleton as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Jennifer Clelland Myddleton as a director on 26 April 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 September 2013 | Secretary's details changed for Mr Douglas John Myddleton on 20 September 2013 (1 page) |
20 September 2013 | Director's details changed for Jennifer Clelland Myddleton on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Douglas John Myddleton on 20 September 2013 (2 pages) |
20 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 September 2013 | Director's details changed for Mr Douglas John Myddleton on 20 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Jennifer Clelland Myddleton on 20 September 2013 (2 pages) |
20 September 2013 | Secretary's details changed for Mr Douglas John Myddleton on 20 September 2013 (1 page) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
25 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Registered office address changed from Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE United Kingdom on 5 July 2011 (1 page) |
6 May 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 6 May 2011 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
16 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
16 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
10 December 2007 | Return made up to 11/07/07; full list of members (7 pages) |
10 December 2007 | Return made up to 11/07/07; full list of members (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
9 November 2006 | Return made up to 11/07/06; full list of members (7 pages) |
9 November 2006 | Return made up to 11/07/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
12 December 2005 | Return made up to 11/07/05; full list of members (7 pages) |
12 December 2005 | Return made up to 11/07/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: warrens way guildford road effingham surrey KT24 5QE (1 page) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: warrens way guildford road effingham surrey KT24 5QE (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
22 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
17 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
29 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
14 July 1999 | Return made up to 11/07/99; no change of members
|
14 July 1999 | Return made up to 11/07/99; no change of members
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (1 page) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (1 page) |
23 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
11 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
23 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
11 September 1995 | Return made up to 11/07/95; no change of members
|
11 September 1995 | Return made up to 11/07/95; no change of members
|
19 July 1995 | Registered office changed on 19/07/95 from: battlebridge house 87-95 tooley street london SE1 2RF (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: battlebridge house 87-95 tooley street london SE1 2RF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
2 August 1991 | Memorandum and Articles of Association (10 pages) |