Leatherhead
KT22 7TE
Director Name | Peter James Wanstall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Analyst Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2018(25 years after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Mr Alastair Iain Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993 |
Appointment Duration | 5 years, 7 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Moss Lane Sale Cheshire M33 5AT |
Director Name | Paul Redmond |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 February 2001) |
Role | Vision Mixer |
Correspondence Address | Flat 24 The Gables 85 Manor Drive Wembley Middlesex HA9 8DJ |
Director Name | Alan Paul Spiller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 August 2007) |
Role | Sales Director |
Correspondence Address | Flat 20 The Gables 85 Manor Drive Wembley Middlesex HA9 8DJ |
Secretary Name | David Charles Watney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2001) |
Role | Surveyor |
Correspondence Address | Ross Cottage Holmwood Corner South Holmwood Dorking Surrey RH5 4LT |
Director Name | Ms Samantha Patel |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Gables 85 Manor Drive Wembley Middlesex HA9 8DJ |
Director Name | Fairclough Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 06 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 |
3 at £1 | Mr M.j. Boyan 9.38% Ordinary B |
---|---|
2 at £1 | Edwards Huggins 6.25% Ordinary A |
2 at £1 | J. Young 6.25% Ordinary B |
1 at £1 | Aminah Yeung 3.13% Ordinary B |
1 at £1 | K. Berryman 3.13% Ordinary B |
1 at £1 | Miss J. Shaikh 3.13% Ordinary B |
1 at £1 | Miss M.e. Oatey 3.13% Ordinary B |
1 at £1 | Miss R. Tenerini 3.13% Ordinary B |
1 at £1 | Miss V. Bharadia 3.13% Ordinary B |
1 at £1 | Mr A. Babbar 3.13% Ordinary B |
1 at £1 | Mr A. Beri 3.13% Ordinary B |
1 at £1 | Mr A.s. Fung 3.13% Ordinary B |
1 at £1 | Mr B.t. Bates 3.13% Ordinary B |
1 at £1 | Mr P. Wanstall 3.13% Ordinary B |
1 at £1 | Mr R. Thacker 3.13% Ordinary B |
1 at £1 | Mr R.i. Ebrahimi 3.13% Ordinary B |
1 at £1 | Mr S. Beri 3.13% Ordinary B |
1 at £1 | Mr Sunil Kumar Beri 3.13% Ordinary B |
1 at £1 | N. Magdani & S. Korvi 3.13% Ordinary B |
1 at £1 | T. Patel 3.13% Ordinary B |
- | OTHER 25.00% - |
Year | 2014 |
---|---|
Net Worth | £32 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
23 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 July 2023 | Appointment of Mr Adam Weeks as a director on 17 July 2023 (2 pages) |
20 October 2022 | Confirmation statement made on 11 October 2022 with updates (6 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 July 2022 | Director's details changed for Mr David Nicholas Harvey on 7 July 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 October 2020 | Confirmation statement made on 11 October 2020 with updates (6 pages) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page) |
18 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with updates (6 pages) |
7 October 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 6 October 2018 (1 page) |
7 October 2018 | Director's details changed for Peter James Wanstall on 6 October 2018 (2 pages) |
7 October 2018 | Appointment of Hes Estate Management Ltd as a secretary on 6 October 2018 (2 pages) |
7 July 2018 | Micro company accounts made up to 31 December 2017 (2 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) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 July 2017 | Termination of appointment of Samantha Patel as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Samantha Patel as a director on 25 July 2017 (1 page) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
4 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
27 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
14 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 June 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
17 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
15 December 2011 | Appointment of Ms Samantha Patel as a director (2 pages) |
15 December 2011 | Appointment of Ms Samantha Patel as a director (2 pages) |
6 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
6 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
7 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Peter James Wanstall on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Peter James Wanstall on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (17 pages) |
25 November 2009 | Director's details changed for Peter James Wanstall on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (17 pages) |
25 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 December 2008 | Return made up to 11/10/08; full list of members (10 pages) |
16 December 2008 | Return made up to 11/10/08; full list of members (10 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
20 December 2007 | Return made up to 11/10/07; change of members
|
20 December 2007 | Return made up to 11/10/07; change of members
|
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
18 December 2006 | Return made up to 11/10/06; change of members (7 pages) |
18 December 2006 | Return made up to 11/10/06; change of members (7 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (11 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (11 pages) |
8 November 2004 | Return made up to 11/10/04; change of members (7 pages) |
8 November 2004 | Return made up to 11/10/04; change of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 December 2003 | Return made up to 11/10/03; change of members (10 pages) |
16 December 2003 | Return made up to 11/10/03; change of members (10 pages) |
7 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
7 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 December 2001 | Return made up to 11/10/01; full list of members (8 pages) |
19 December 2001 | Return made up to 11/10/01; full list of members (8 pages) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
15 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 11/10/00; full list of members (8 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 April 2000 | Return made up to 11/10/99; full list of members (7 pages) |
11 April 2000 | Return made up to 11/10/99; full list of members (7 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: c/o norman & higgins 6 high street bookham leatherhead surrey KT23 4AG (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: c/o norman & higgins 6 high street bookham leatherhead surrey KT23 4AG (1 page) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 76 bridge road east molesey surrey KT8 9HF (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | New director appointed (3 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 76 bridge road east molesey surrey KT8 9HF (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (3 pages) |
6 June 1999 | New secretary appointed (2 pages) |
12 November 1998 | Return made up to 11/10/98; change of members (9 pages) |
12 November 1998 | Return made up to 11/10/98; change of members (9 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 November 1997 | Return made up to 11/10/97; full list of members (12 pages) |
2 November 1997 | Return made up to 11/10/97; full list of members (12 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 October 1996 | Return made up to 11/10/96; full list of members (8 pages) |
27 October 1996 | Return made up to 11/10/96; full list of members (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
14 March 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
14 March 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |