Leatherhead
KT22 7TE
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2020(29 years after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Frederick Ambrose Veevers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Naboth Cottage Jobs Lane Cookham Deen Maidenhead Berkshire SL6 9TX |
Director Name | Mr Peter Anthony Owen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grays Lane Ashtead Surrey KT21 1BZ |
Secretary Name | Mr Dieter Gellhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillcroft Snowdenham Links Road Bramley Guildford Surrey GU5 0BX |
Director Name | Nicholas Weait |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 November 1993) |
Role | Construction Director |
Correspondence Address | Lea Cottage Dean Lane, Cookham Maidenhead Berkshire SL6 9AH |
Director Name | Anthony James Brown |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1995) |
Role | Marketing Manager |
Correspondence Address | 53 Sullivans Reach Walton On Thames Surrey KT12 2QB |
Director Name | Lisa Jane Brown |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1995) |
Role | Marketing Manager |
Correspondence Address | 53 Sullivan Reach Manor Road Walton On Thames Surrey KT12 2QB |
Director Name | Anne Elizabeth Woodhead |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1995) |
Role | Accountant |
Correspondence Address | 18 Sullivans Reach Walton On Thames Surrey KT12 2QB |
Director Name | William George Horsted |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1995) |
Role | Retired |
Correspondence Address | Plot 24 Riverside Manor Road Walton On Thames Surrey |
Secretary Name | Lawson Edward King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 33 Sullivans Reach Walton On Thames Surrey KT12 2QB |
Director Name | Steven Philip Hill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 1996) |
Role | Accountant |
Correspondence Address | 4 Sullivans Reach Manor Road Walton On Thames Surrey KT12 2QB |
Director Name | Christopher John Pollard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2003) |
Role | Textiles Agent |
Correspondence Address | 54 Sullivans Reach Walton On Thames Surrey KT12 2QB |
Director Name | Raymond Charles Evans |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 March 1995) |
Role | Director & General Manager |
Correspondence Address | 62 Sullivans Reach Manor Road Walton On Thames Surrey KT12 2QB |
Secretary Name | Susan Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 March 1995) |
Role | Personal Assistant |
Correspondence Address | 62 Sullivans Reach Manor Road Walton On Thames Surrey KT12 2QB |
Director Name | Angela Joy Hills |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 1998) |
Role | Reseacher |
Correspondence Address | 44 Sullivans Reach Walton On Thames Surrey KT12 2QB |
Director Name | Darren David Ryan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 1997) |
Role | Sales Executive |
Correspondence Address | 12 Sullivans Reach Manor Road Walton On Thames Surrey KT12 2QB |
Secretary Name | James Gildart Elliott Way |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 1999) |
Role | Secretary |
Correspondence Address | 40 Sullivans Reach Manor Road Walton On Thames Surrey KT12 2QB |
Secretary Name | Charles William Flight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 May 2015) |
Role | Property Manager |
Correspondence Address | Surrey House Pleasant Place Hersham Walton On Thames Surrey KT12 4HR |
Director Name | Teresa Patricia Cox |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2007) |
Role | Insurance Broker Retired |
Correspondence Address | 37 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Anthony David Bishop |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 45 Harfield Road Sunbury On Thames TW16 5PT |
Director Name | Michael Anthony D'Esterre Nicol |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2007(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2007) |
Role | Physio |
Correspondence Address | 34 Sullivans Reach Walton On Thames Surrey KT12 2QB |
Director Name | Jenine Bryant |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 April 2007(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 June 2017) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Kt12 |
Director Name | Mr Nigel James Paddick |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(22 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 November 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 36 Sullivans Reach Walton-On-Thames Surrey KT12 2QB |
Director Name | Mrs Elizabeth Ann Goodchild |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2015) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Sullivans Reach 30 Sullivans Reach Walton-On-Thames Surrey KT12 2QB |
Secretary Name | Mr Bob Robins |
---|---|
Status | Resigned |
Appointed | 06 May 2015(23 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Mr Adrian Joly |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 2021) |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Astor Bal |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 November 2019(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
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 |
Year | 2012 |
---|---|
Net Worth | £680 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
24 August 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 July 2020 | Termination of appointment of Bob Robins as a secretary on 1 June 2020 (1 page) |
15 July 2020 | Registered office address changed from 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 15 July 2020 (1 page) |
15 July 2020 | Appointment of Hes Estate Management Limited as a secretary on 1 June 2020 (2 pages) |
26 November 2019 | Termination of appointment of Nigel James Paddick as a director on 26 November 2019 (1 page) |
24 November 2019 | Appointment of Mr Adrian Joly as a director on 12 November 2019 (2 pages) |
24 November 2019 | Appointment of Mr Astor Bal as a director on 12 November 2019 (2 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 June 2017 | Termination of appointment of Jenine Bryant as a director on 14 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Jenine Bryant as a director on 14 June 2017 (1 page) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 May 2015 | Termination of appointment of Charles William Flight as a secretary on 1 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Surrey House Hersham Green Walton on Thames KT12 4HW to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Bob Robins as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 May 2015 | Termination of appointment of Charles William Flight as a secretary on 1 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Bob Robins as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Surrey House Hersham Green Walton on Thames KT12 4HW to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Bob Robins as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 May 2015 | Registered office address changed from Surrey House Hersham Green Walton on Thames KT12 4HW to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles William Flight as a secretary on 1 May 2015 (1 page) |
27 March 2015 | Termination of appointment of Elizabeth Ann Goodchild as a director on 25 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Elizabeth Ann Goodchild as a director on 25 March 2015 (1 page) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 August 2013 | Appointment of Mrs Elizabeth Ann Goodchild as a director (2 pages) |
20 August 2013 | Appointment of Mrs Elizabeth Ann Goodchild as a director (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (10 pages) |
24 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Appointment of Mr Nigel James Paddick as a director (2 pages) |
24 May 2013 | Appointment of Mr Nigel James Paddick as a director (2 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
14 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
10 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (11 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (11 pages) |
1 June 2010 | Director's details changed for Jenine Bryant on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (41 pages) |
1 June 2010 | Director's details changed for Jenine Bryant on 1 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (41 pages) |
1 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 June 2010 | Director's details changed for Jenine Bryant on 1 May 2010 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (11 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (11 pages) |
20 March 2009 | Appointment terminated director anthony bishop (1 page) |
20 March 2009 | Appointment terminated director anthony bishop (1 page) |
10 June 2008 | Return made up to 24/05/08; change of members (10 pages) |
10 June 2008 | Return made up to 24/05/08; change of members (10 pages) |
21 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
7 June 2007 | Return made up to 24/05/07; change of members (11 pages) |
7 June 2007 | Return made up to 24/05/07; change of members (11 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
15 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (25 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (25 pages) |
22 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 June 2005 | Return made up to 24/05/05; no change of members (7 pages) |
2 June 2005 | Return made up to 24/05/05; no change of members (7 pages) |
17 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 June 2004 | Return made up to 24/05/04; change of members (7 pages) |
10 June 2004 | Return made up to 24/05/04; change of members (7 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
6 June 2003 | Return made up to 24/05/03; full list of members
|
6 June 2003 | Return made up to 24/05/03; full list of members
|
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
14 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
14 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
1 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 24/05/02; change of members (11 pages) |
24 June 2002 | Return made up to 24/05/02; change of members (11 pages) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
18 June 2001 | Return made up to 24/05/01; change of members (8 pages) |
18 June 2001 | Return made up to 24/05/01; change of members (8 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 August 2000 | Return made up to 24/05/00; full list of members (14 pages) |
21 August 2000 | Return made up to 24/05/00; full list of members (14 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
8 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
14 July 1999 | Return made up to 24/05/99; full list of members (10 pages) |
14 July 1999 | Return made up to 24/05/99; full list of members (10 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
5 June 1997 | Return made up to 24/05/97; full list of members
|
5 June 1997 | Return made up to 24/05/97; full list of members
|
11 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members
|
11 June 1996 | Return made up to 24/05/96; full list of members
|
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 July 1995 | Return made up to 24/05/95; full list of members (14 pages) |
24 July 1995 | Return made up to 24/05/95; full list of members (14 pages) |
29 May 1991 | Incorporation (16 pages) |
29 May 1991 | Incorporation (16 pages) |