Great Bookham
Surrey
KT23 3PR
Director Name | Mr Nigel Vernon Gibbons |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Downsfold Little Bognor Fittleworth Pulborough West Sussex RH20 1JT |
Director Name | Mr Ian Michael Baillie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1a Keswick Road Fetcham Surrey KT22 9HQ |
Secretary Name | Mrs Jackie Collett |
---|---|
Status | Current |
Appointed | 06 October 2009(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 1 - 3 Church Street Leatherhead Surrey KT22 8DN |
Director Name | Mr Nicholas Hutton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(20 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Residential Lettings Negoitator |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Church Street Leatherhead Surrey KT22 8DN |
Secretary Name | Ms Annabel Christine Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 October 2009) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 32 Eastwick Drive Bookham Leatherhead Surrey KT23 3PR |
Director Name | Ingrid Regine Macfarlane |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 March 2014) |
Role | Rentals Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oaklands The Ridgeway Fetcham Leatherhead Surrey KT22 9BY |
Secretary Name | Patricia Clare Baillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 February 2018) |
Role | Company Director |
Correspondence Address | Peacehaven The Drive Fetcham Leatherhead Surrey KT22 9EN |
Secretary Name | Annabel Christine Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 February 2018) |
Role | Company Director |
Correspondence Address | Manorfield 32 Eastwick Drive Great Bookham Surrey Kt23 39r |
Secretary Name | Diana Rosemary Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 February 2018) |
Role | Company Director |
Correspondence Address | Downsfold Little Bognor Fittleworth Pulborough West Sussex RH20 1JT |
Secretary Name | Andrew Charles Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 2018) |
Role | Company Director |
Correspondence Address | 2 Oaklands Fetcham Surrey KT22 9BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.patrickgardner.com/ |
---|---|
Telephone | 01372 271880 |
Telephone region | Esher |
Registered Address | 1 - 3 Church Street Leatherhead Surrey KT22 8DN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Patrick Gray Gardner 9.90% Ordinary |
---|---|
50 at £1 | Ian Michael Baillie 4.95% Ordinary |
50 at £1 | Nigel Vernon Gibbons 4.95% Ordinary |
300 at £1 | Annabel Christine Gardner 29.70% Ordinary |
200 at £1 | Andrew Charles Macfarlane 19.80% Ordinary |
150 at £1 | Diana Rosemary Gibbons 14.85% Ordinary |
150 at £1 | Patricia Clare Baillie 14.85% Ordinary |
10 at £1 | Nicholas Hutton 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £172,727 |
Cash | £252,224 |
Current Liabilities | £89,087 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
2 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
29 May 2018 | Change of details for Mr Ian Michael Baillie as a person with significant control on 16 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mr Ian Michael Baillie on 16 May 2018 (2 pages) |
5 April 2018 | Termination of appointment of Annabel Christine Gardner as a secretary on 26 February 2018 (1 page) |
5 April 2018 | Termination of appointment of Andrew Charles Macfarlane as a secretary on 26 February 2018 (1 page) |
5 April 2018 | Termination of appointment of Patricia Clare Baillie as a secretary on 26 February 2018 (1 page) |
5 April 2018 | Termination of appointment of Diana Rosemary Gibbons as a secretary on 26 February 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (10 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (10 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mr Patrick Gray Gardner on 7 June 2016 (2 pages) |
22 June 2016 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 69-71 East Street Epsom Surrey KT17 1BP (1 page) |
22 June 2016 | Director's details changed for Mr Patrick Gray Gardner on 7 June 2016 (2 pages) |
22 June 2016 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 69-71 East Street Epsom Surrey KT17 1BP (1 page) |
22 April 2016 | Resolutions
|
6 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
17 July 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
17 July 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 June 2014 | Secretary's details changed for Diana Rosemary Gibbons on 4 June 2014 (1 page) |
5 June 2014 | Director's details changed for Nigel Vernon Gibbons on 4 June 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Diana Rosemary Gibbons on 4 June 2014 (1 page) |
5 June 2014 | Secretary's details changed for Diana Rosemary Gibbons on 4 June 2014 (1 page) |
5 June 2014 | Director's details changed for Nigel Vernon Gibbons on 4 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Nigel Vernon Gibbons on 4 June 2014 (2 pages) |
30 May 2014 | Appointment of Mr Nicholas Hutton as a director (2 pages) |
30 May 2014 | Appointment of Mr Nicholas Hutton as a director (2 pages) |
29 May 2014 | Termination of appointment of Ingrid Macfarlane as a director (1 page) |
29 May 2014 | Termination of appointment of Ingrid Macfarlane as a director (1 page) |
9 January 2014 | Appointment of Andrew Charles Macfarlane as a secretary (3 pages) |
9 January 2014 | Appointment of Andrew Charles Macfarlane as a secretary (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
24 June 2013 | Register inspection address has been changed (2 pages) |
24 June 2013 | Register(s) moved to registered inspection location (2 pages) |
24 June 2013 | Register inspection address has been changed (2 pages) |
24 June 2013 | Register(s) moved to registered inspection location (2 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (9 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
14 November 2011 | Appointment of Diana Rosemary Gibbons as a secretary (3 pages) |
14 November 2011 | Appointment of Diana Rosemary Gibbons as a secretary (3 pages) |
14 November 2011 | Appointment of Annabel Christine Gardner as a secretary (3 pages) |
14 November 2011 | Appointment of Patricia Clare Baillie as a secretary (3 pages) |
14 November 2011 | Appointment of Annabel Christine Gardner as a secretary (3 pages) |
14 November 2011 | Appointment of Patricia Clare Baillie as a secretary (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 October 2009 | Appointment of Mrs Jackie Collett as a secretary (1 page) |
6 October 2009 | Termination of appointment of Annabel Gardner as a secretary (1 page) |
6 October 2009 | Termination of appointment of Annabel Gardner as a secretary (1 page) |
6 October 2009 | Appointment of Mrs Jackie Collett as a secretary (1 page) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 10 dover street london W1S 4LQ (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 10 dover street london W1S 4LQ (1 page) |
23 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
23 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
19 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
19 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
21 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
21 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: tunsgate square 98-110 high street guildford surrey GU1 3HE (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: tunsgate square 98-110 high street guildford surrey GU1 3HE (1 page) |
16 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
16 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
31 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
31 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
24 December 2002 | Ad 02/12/02--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
24 December 2002 | Nc inc already adjusted 02/12/02 (1 page) |
24 December 2002 | Nc inc already adjusted 02/12/02 (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Ad 02/12/02--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
24 December 2002 | Resolutions
|
19 June 2002 | Return made up to 08/06/02; full list of members (9 pages) |
19 June 2002 | Return made up to 08/06/02; full list of members (9 pages) |
30 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
30 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
29 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
29 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
13 July 2000 | Return made up to 08/06/00; full list of members (8 pages) |
13 July 2000 | Return made up to 08/06/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
3 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
14 June 1999 | Return made up to 08/06/99; change of members (6 pages) |
14 June 1999 | Return made up to 08/06/99; change of members (6 pages) |
17 March 1999 | Ad 10/03/98--------- £ si 400@1 (2 pages) |
17 March 1999 | Ad 10/03/98--------- £ si 400@1 (2 pages) |
24 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
24 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
30 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
13 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
17 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
17 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
2 August 1996 | Return made up to 08/06/96; no change of members (4 pages) |
2 August 1996 | Return made up to 08/06/96; no change of members (4 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
15 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1994 (12 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1994 (12 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
30 November 1993 | New director appointed (4 pages) |
30 November 1993 | Ad 22/10/93--------- £ si 600@1=600 £ ic 2/602 (2 pages) |
30 November 1993 | New director appointed (4 pages) |
30 November 1993 | Ad 22/10/93--------- £ si 600@1=600 £ ic 2/602 (2 pages) |
22 July 1993 | Memorandum and Articles of Association (8 pages) |
22 July 1993 | Memorandum and Articles of Association (8 pages) |
15 July 1993 | Director resigned;new director appointed (4 pages) |
15 July 1993 | Director resigned;new director appointed (4 pages) |
8 June 1993 | Incorporation (9 pages) |
8 June 1993 | Incorporation (9 pages) |