Leatherhead
KT22 7TE
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2018(28 years after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | David Dewey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 5 Heather Close Guildford Surrey GU2 6ZZ |
Secretary Name | Judith Westhorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | 2 Heather Close Guildford Surrey GU2 6ZZ |
Director Name | Michael Edwin Taylor |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 2003) |
Role | Printer |
Correspondence Address | 3 Heather Close Guildford Surrey GU2 6ZZ |
Director Name | Mr Marco Antonio Clementi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(7 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 04 December 2014) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heather Close Guildford Surrey GU2 6ZZ |
Director Name | Darren Alexander Scott |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 2004) |
Role | Bar Manager |
Correspondence Address | 8 Heather Close Guildford Surrey GU2 6ZZ |
Director Name | Bridget Ann Page |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 9 Heather Close Guildford Surrey GU2 6ZZ |
Director Name | Martin Huckle |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2000) |
Role | Computer Analyst |
Correspondence Address | 1 Heather Close Guildford Surrey GU2 6ZZ |
Director Name | Susan Aldridge |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 2003) |
Role | Cook |
Correspondence Address | 7 Heather Close Ardmore Avenue Guildford Surrey GU2 6ZZ |
Director Name | Sophie Woodward |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 December 2014) |
Role | Project Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heather Close Guildford Surrey GU2 9ZZ |
Director Name | Mr Richard Hedderly |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2014) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | C/O Huggins Edwards & Sharp 11-15 High Street, Bookham Leatherhead Surrey KT23 4AA |
Director Name | Miss Judith Rosemary Westrop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2014) |
Role | Exec. Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heather Close Guildford Surrey GU2 9ZZ |
Director Name | Mr Lyon Till |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Huggins Edwards & Sharp 11-15 High Street, Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mr Robert Poole |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 February 2021) |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Oval (643) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 1997) |
Correspondence Address | Bull Wharf Redcliff Street Bristol BS1 6QR |
Secretary Name | Oval (643) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 August 1997) |
Correspondence Address | Bull Wharf Redcliff Street Bristol BS1 6QR |
Director Name | Oval (656) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 1997) |
Correspondence Address | Bull Wharf Redcliff Street Bristol BS1 6QR |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(8 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 October 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
20 November 2023 | Total exemption full accounts made up to 30 September 2023 (6 pages) |
---|---|
23 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
20 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
22 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
5 February 2021 | Termination of appointment of Robert Poole as a director on 4 February 2021 (1 page) |
16 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
9 June 2020 | Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street, Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page) |
9 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
10 December 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
19 January 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
19 October 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 19 October 2018 (1 page) |
19 October 2018 | Appointment of Hes Estate Management Ltd as a secretary on 19 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
15 August 2016 | Appointment of Mr Robert Poole as a director on 26 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr Robert Poole as a director on 26 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Lyon Till as a director on 21 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Lyon Till as a director on 21 July 2016 (1 page) |
24 July 2016 | Appointment of Mr Marco Antonio Clementi as a director on 20 July 2016 (2 pages) |
24 July 2016 | Appointment of Mr Marco Antonio Clementi as a director on 20 July 2016 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 October 2015 | Annual return made up to 11 October 2015 no member list (3 pages) |
23 October 2015 | Annual return made up to 11 October 2015 no member list (3 pages) |
21 February 2015 | Termination of appointment of Richard Hedderly as a director on 4 December 2014 (1 page) |
21 February 2015 | Termination of appointment of Marco Antonio Clementi as a director on 4 December 2014 (1 page) |
21 February 2015 | Termination of appointment of Judith Rosemary Westrop as a director on 4 December 2014 (1 page) |
21 February 2015 | Termination of appointment of Marco Antonio Clementi as a director on 4 December 2014 (1 page) |
21 February 2015 | Termination of appointment of Sophie Woodward as a director on 4 December 2014 (1 page) |
21 February 2015 | Termination of appointment of Richard Hedderly as a director on 4 December 2014 (1 page) |
21 February 2015 | Termination of appointment of Sophie Woodward as a director on 4 December 2014 (1 page) |
21 February 2015 | Termination of appointment of Judith Rosemary Westrop as a director on 4 December 2014 (1 page) |
21 February 2015 | Appointment of Mr Lyon Till as a director on 4 December 2014 (2 pages) |
21 February 2015 | Termination of appointment of Marco Antonio Clementi as a director on 4 December 2014 (1 page) |
21 February 2015 | Appointment of Mr Lyon Till as a director on 4 December 2014 (2 pages) |
21 February 2015 | Termination of appointment of Richard Hedderly as a director on 4 December 2014 (1 page) |
21 February 2015 | Appointment of Mr Lyon Till as a director on 4 December 2014 (2 pages) |
21 February 2015 | Termination of appointment of Sophie Woodward as a director on 4 December 2014 (1 page) |
21 February 2015 | Termination of appointment of Judith Rosemary Westrop as a director on 4 December 2014 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 November 2014 | Annual return made up to 11 October 2014 no member list (6 pages) |
14 November 2014 | Annual return made up to 11 October 2014 no member list (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 November 2013 | Annual return made up to 11 October 2013 no member list (6 pages) |
17 November 2013 | Annual return made up to 11 October 2013 no member list (6 pages) |
25 January 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
25 January 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
6 November 2012 | Annual return made up to 11 October 2012 no member list (6 pages) |
6 November 2012 | Annual return made up to 11 October 2012 no member list (6 pages) |
20 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
20 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
6 November 2011 | Annual return made up to 11 October 2011 no member list (6 pages) |
6 November 2011 | Annual return made up to 11 October 2011 no member list (6 pages) |
15 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
15 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
7 November 2010 | Annual return made up to 11 October 2010 no member list (6 pages) |
7 November 2010 | Annual return made up to 11 October 2010 no member list (6 pages) |
20 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
20 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
15 March 2010 | Appointment of Miss Judith Rosemary Westrop as a director (2 pages) |
15 March 2010 | Appointment of Miss Judith Rosemary Westrop as a director (2 pages) |
1 March 2010 | Appointment of Mr Richard Hedderly as a director (2 pages) |
1 March 2010 | Appointment of Mr Richard Hedderly as a director (2 pages) |
16 November 2009 | Director's details changed for Marco Antonio Clementi on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Marco Antonio Clementi on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Sophie Woodward on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 October 2009 no member list (4 pages) |
16 November 2009 | Director's details changed for Marco Antonio Clementi on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 11 October 2009 no member list (4 pages) |
16 November 2009 | Director's details changed for Sophie Woodward on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Sophie Woodward on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
9 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
9 March 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
16 December 2008 | Annual return made up to 11/10/08 (4 pages) |
16 December 2008 | Annual return made up to 11/10/08 (4 pages) |
2 December 2007 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
2 December 2007 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
5 November 2007 | Annual return made up to 11/10/07
|
5 November 2007 | Annual return made up to 11/10/07
|
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
5 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
11 November 2006 | Annual return made up to 11/10/06 (4 pages) |
11 November 2006 | Annual return made up to 11/10/06 (4 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
1 November 2005 | Annual return made up to 11/10/05 (4 pages) |
1 November 2005 | Annual return made up to 11/10/05 (4 pages) |
23 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
23 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
8 November 2004 | Annual return made up to 11/10/04
|
8 November 2004 | Annual return made up to 11/10/04
|
13 November 2003 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
13 November 2003 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
19 October 2003 | Annual return made up to 11/10/03 (4 pages) |
19 October 2003 | Annual return made up to 11/10/03 (4 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Annual return made up to 11/10/02 (5 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Annual return made up to 11/10/02 (5 pages) |
18 November 2002 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
18 November 2002 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
11 January 2002 | Annual return made up to 11/10/01
|
11 January 2002 | Annual return made up to 11/10/01
|
7 January 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
7 January 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
15 January 2001 | Annual return made up to 11/10/00
|
15 January 2001 | Annual return made up to 11/10/00
|
10 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
14 December 1999 | Full accounts made up to 30 September 1999 (8 pages) |
14 December 1999 | Full accounts made up to 30 September 1999 (8 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 5 heather close guildford surrey GU2 6ZZ (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 5 heather close guildford surrey GU2 6ZZ (1 page) |
1 November 1999 | Annual return made up to 11/10/99 (5 pages) |
1 November 1999 | Annual return made up to 11/10/99 (5 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
9 November 1998 | Annual return made up to 11/10/98 (6 pages) |
9 November 1998 | Annual return made up to 11/10/98 (6 pages) |
13 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
18 December 1997 | Secretary's particulars changed (1 page) |
18 December 1997 | Secretary's particulars changed (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
8 December 1997 | Annual return made up to 11/10/97
|
8 December 1997 | Annual return made up to 11/10/97
|
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
24 October 1997 | Full accounts made up to 30 September 1996 (8 pages) |
24 October 1997 | Full accounts made up to 30 September 1996 (8 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: bull wharf redcliff street bristol BS1 6QR (1 page) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Secretary resigned;director resigned (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: bull wharf redcliff street bristol BS1 6QR (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
21 October 1996 | Annual return made up to 11/10/96 (4 pages) |
21 October 1996 | Annual return made up to 11/10/96 (4 pages) |
19 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
16 November 1995 | Annual return made up to 11/10/95
|
16 November 1995 | Annual return made up to 11/10/95
|
25 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 October 1990 | Incorporation (19 pages) |
11 October 1990 | Incorporation (19 pages) |