Tadworth
Surrey
KT20 5TH
Secretary Name | Mr John Paul Sagar |
---|---|
Status | Current |
Appointed | 20 July 2021(29 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 26 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Mr Michael Grant Harris |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(31 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Mr Brian John Cheeseman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 8 Colman Close Epsom Downs Epsom Surrey KT18 5UT |
Director Name | Mr Nicholas Paul Twine |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Grattons Drive Poundhill Crawley West Sussex RH10 3AE |
Secretary Name | Jane Caroline Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Mitchells Close Shalford Guildford Surrey GU4 8HY |
Director Name | Brian Dennis Thomson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 1996) |
Role | Desigh Director |
Correspondence Address | 17 Guyhurst Spinney Thakeham Pulborough West Sussex RH20 7EL |
Director Name | David John Evans |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 1997) |
Role | Technical Director |
Correspondence Address | Hurst Millers Lane Outwood Surrey RH1 5PU |
Secretary Name | Stephen Leslie Henshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 125 Blakes Farm Road Southwater Horsham West Sussex RH13 7GU |
Director Name | Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 1999) |
Role | Construction Director |
Correspondence Address | 22 Rennets Wood Road London SE9 2ND |
Secretary Name | Sean Millgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 11 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Stephen Charles Putnam |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 December 1999) |
Role | Construction Director |
Correspondence Address | 6 Vandyke Close Redhill Surrey RH1 2DS |
Director Name | Brian Dennis Thomson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | Sangers Little Heath Road Fontwell West Sussex BN18 0SR |
Director Name | Mrs Wendy Petrina Vandra Sagar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Mary Knight |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 17 January 2006) |
Role | Retired |
Correspondence Address | 24 Heathcote Tadworth Surrey KT20 5TH |
Secretary Name | Peter Edward Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | 28 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Mr Peter Edward Rapley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Heathcote Tadworth KT20 5TH |
Director Name | Mrs Sheila Marion Rapley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2023(30 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 12 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Heathcote Tadworth KT20 5TH |
Registered Address | 26 Heathcote Tadworth Surrey KT20 5TH |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
1 at £10 | Peter E. Rapley & Sheila Rapley 33.33% Ordinary |
---|---|
1 at £10 | Vera Wright 33.33% Ordinary |
1 at £10 | Wendy Sagar & John P. Sagar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
25 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
16 April 2023 | Termination of appointment of Peter Edward Rapley as a director on 11 April 2023 (1 page) |
16 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
16 April 2023 | Appointment of Mrs Sheila Marion Rapley as a director on 14 April 2023 (2 pages) |
26 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
13 October 2021 | Registered office address changed from 28 Heathcote Tadworth Surrey KT20 5th to 26 Heathcote Tadworth Surrey KT20 5th on 13 October 2021 (1 page) |
26 July 2021 | Notification of a person with significant control statement (2 pages) |
23 July 2021 | Appointment of Mr John Paul Sagar as a secretary on 20 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Wendy Petrina Vandra Sagar as a director on 20 July 2021 (1 page) |
20 July 2021 | Appointment of Mr Peter Edward Rapley as a director on 20 July 2021 (2 pages) |
20 July 2021 | Cessation of Peter Edward Rapley as a person with significant control on 20 July 2021 (1 page) |
20 July 2021 | Termination of appointment of Peter Edward Rapley as a secretary on 20 July 2021 (1 page) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
20 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption full accounts made up to 31 July 2015 (6 pages) |
26 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
13 May 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
13 May 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
28 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
12 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
29 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
29 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Vera Wright on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Vera Wright on 21 July 2010 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | Director resigned (1 page) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
25 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
10 May 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
10 May 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
4 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
4 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
13 May 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
13 May 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
10 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
10 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
12 April 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
12 April 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
10 August 2001 | Return made up to 21/07/01; full list of members (8 pages) |
10 August 2001 | Return made up to 21/07/01; full list of members (8 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
9 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 33 london rd reigate surrey RH2 9HZ (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 33 london rd reigate surrey RH2 9HZ (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
8 October 1999 | Full accounts made up to 31 July 1999 (6 pages) |
8 October 1999 | Full accounts made up to 31 July 1999 (6 pages) |
11 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | New director appointed (3 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
21 January 1999 | Full accounts made up to 31 July 1998 (6 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Full accounts made up to 31 July 1998 (6 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (1 page) |
10 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
10 February 1998 | Full accounts made up to 31 July 1997 (6 pages) |
21 August 1997 | Return made up to 21/07/97; no change of members
|
21 August 1997 | Return made up to 21/07/97; no change of members
|
17 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
17 June 1997 | Full accounts made up to 31 July 1996 (6 pages) |
16 September 1996 | New director appointed (1 page) |
16 September 1996 | Director resigned (2 pages) |
16 September 1996 | New director appointed (1 page) |
16 September 1996 | Director resigned (2 pages) |
4 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | Return made up to 21/07/96; no change of members
|
4 August 1996 | Return made up to 21/07/96; no change of members
|
4 August 1996 | New secretary appointed (2 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
5 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
24 July 1995 | Return made up to 21/07/95; full list of members (6 pages) |
24 July 1995 | Return made up to 21/07/95; full list of members (6 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
26 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 September 1994 | New director appointed (5 pages) |
8 September 1994 | New director appointed (5 pages) |
8 August 1994 | Director's particulars changed (2 pages) |
8 August 1994 | Return made up to 21/07/94; full list of members (8 pages) |
8 August 1994 | Director's particulars changed (2 pages) |
8 August 1994 | Return made up to 21/07/94; full list of members (8 pages) |
13 June 1994 | Director's particulars changed (2 pages) |
13 June 1994 | Director's particulars changed (2 pages) |
23 May 1994 | Accounts for a dormant company made up to 31 July 1993 (1 page) |
23 May 1994 | Accounts for a dormant company made up to 31 July 1993 (1 page) |
23 May 1994 | Resolutions
|
23 May 1994 | Resolutions
|
6 August 1993 | Return made up to 21/07/93; full list of members (8 pages) |
6 August 1993 | Return made up to 21/07/93; full list of members (8 pages) |
26 August 1992 | Ad 31/07/92--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 August 1992 | Ad 31/07/92--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 July 1992 | Incorporation (19 pages) |
21 July 1992 | Incorporation (19 pages) |