East Horsley
Leatherhead
Surrey
KT24 6QE
Director Name | Edward Henry Charles Woodville Price |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(12 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 07 October 2014) |
Role | Singer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Horsecroft Road Boxmoor Herts HP1 1PZ |
Director Name | Mr Jonathan Rose |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2006(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 October 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 28 Winscombe Street London N19 5DG |
Director Name | Sir Edward Richard George Heath |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 1997) |
Role | Member Of Parliament |
Correspondence Address | Arundells 59 The Close Salisbury Wiltshire SP1 2EN |
Director Name | Harold Michael Paisner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Ilchester Place London W14 8AA |
Director Name | Sabih Shukri |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 27 February 1992(1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 10 Rydale Gardens Kingston Vale London SW15 3QQ |
Director Name | James Stewart Thomson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 3 Mead Way Esher Surrey KT10 9HG |
Secretary Name | James Stewart Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 3 Mead Way Esher Surrey KT10 9HG |
Director Name | Dr Harold William Denis Hughes |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 October 2005) |
Role | Director-Consultant |
Country of Residence | England |
Correspondence Address | 16 Wingfield Road Kingston Upon Thames Surrey KT2 5LR |
Director Name | Mr Richard Curtis Redmile |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scythe Cottage Little Common Lane Whirlow Sheffield S11 9NE |
Secretary Name | Mr Richard Curtis Redmile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(9 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scythe Cottage Little Common Lane Whirlow Sheffield S11 9NE |
Director Name | David Hattersley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | The Coach House Causeway Wirksworth Derbyshire DE4 4DL |
Director Name | Mr Andrew Philip Humphries |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 October 2012) |
Role | Music Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranham Road Hornchurch Essex RM11 2AA |
Director Name | Dr Nicholas John Smedley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Sandy Lane Watersfield RH20 1NE |
Registered Address | Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £98,712 |
Net Worth | £2,216 |
Cash | £4,017 |
Current Liabilities | £26,120 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Registered office address changed from Queen Street Chambers 68 Queens Street Sheffield S1 1WR on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Queen Street Chambers 68 Queens Street Sheffield S1 1WR on 26 February 2014 (1 page) |
7 October 2013 | Annual return made up to 26 February 2013 no member list (5 pages) |
7 October 2013 | Annual return made up to 26 February 2013 no member list (5 pages) |
16 September 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
16 September 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
4 September 2013 | Termination of appointment of Nicholas Smedley as a director (2 pages) |
4 September 2013 | Termination of appointment of Nicholas Smedley as a director (2 pages) |
12 June 2013 | Termination of appointment of Andrew Humphries as a director (2 pages) |
12 June 2013 | Termination of appointment of Andrew Humphries as a director (2 pages) |
14 March 2013 | Termination of appointment of Richard Redmile as a secretary (2 pages) |
14 March 2013 | Termination of appointment of Richard Redmile as a director (2 pages) |
14 March 2013 | Termination of appointment of Richard Redmile as a director (2 pages) |
14 March 2013 | Termination of appointment of Richard Redmile as a secretary (2 pages) |
1 March 2012 | Annual return made up to 26 February 2012 no member list (8 pages) |
1 March 2012 | Annual return made up to 26 February 2012 no member list (8 pages) |
30 September 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
30 September 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
2 March 2011 | Annual return made up to 26 February 2011 no member list (8 pages) |
2 March 2011 | Annual return made up to 26 February 2011 no member list (8 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
8 March 2010 | Annual return made up to 26 February 2010 no member list (5 pages) |
8 March 2010 | Director's details changed for Andrew Philip Humphries on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Philip Humphries on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Frederick Boyden on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Frederick Boyden on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Jonathan Rose on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Edward Henry Charles Woodville Price on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Edward Henry Charles Woodville Price on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Philip Humphries on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Jonathan Rose on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Frederick Boyden on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Jonathan Rose on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Edward Henry Charles Woodville Price on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 26 February 2010 no member list (5 pages) |
4 May 2009 | Director appointed dr nicholas smedley (2 pages) |
4 May 2009 | Director appointed dr nicholas smedley (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | Annual return made up to 26/02/09 (3 pages) |
3 March 2009 | Annual return made up to 26/02/09 (3 pages) |
10 March 2008 | Annual return made up to 26/02/08 (3 pages) |
10 March 2008 | Annual return made up to 26/02/08 (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 June 2007 | Annual return made up to 26/02/07 (2 pages) |
28 June 2007 | Annual return made up to 26/02/07 (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
18 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Annual return made up to 26/02/06 (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Annual return made up to 26/02/06 (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
14 April 2005 | Annual return made up to 26/02/05 (2 pages) |
14 April 2005 | Annual return made up to 26/02/05 (2 pages) |
28 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
28 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
17 March 2004 | Annual return made up to 26/02/04 (5 pages) |
17 March 2004 | Annual return made up to 26/02/04 (5 pages) |
12 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
9 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 March 2003 | Annual return made up to 26/02/03
|
9 March 2003 | Annual return made up to 26/02/03
|
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Annual return made up to 26/02/02
|
20 March 2002 | Annual return made up to 26/02/02
|
20 March 2002 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
27 October 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 October 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 September 2001 | Annual return made up to 26/02/01
|
4 September 2001 | Annual return made up to 26/02/01
|
14 November 2000 | Annual return made up to 26/02/00 (4 pages) |
14 November 2000 | Annual return made up to 26/02/00 (4 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
3 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 March 1999 | Annual return made up to 26/02/99 (4 pages) |
3 March 1999 | Annual return made up to 26/02/99 (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 March 1998 | Annual return made up to 26/02/98
|
26 March 1998 | Annual return made up to 26/02/98
|
9 February 1998 | Auditor's resignation (1 page) |
9 February 1998 | Auditor's resignation (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 97 church street brighton east sussex BN1 1UJ (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 97 church street brighton east sussex BN1 1UJ (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
23 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
6 March 1997 | Annual return made up to 26/02/97 (7 pages) |
6 March 1997 | Annual return made up to 26/02/97 (7 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
26 February 1992 | Incorporation (30 pages) |
26 February 1992 | Incorporation (30 pages) |