London
W2 6HX
Secretary Name | Mr Gwyn James Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2004(10 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 205a Gloucester Terrace London W2 6HX |
Director Name | Mr William James Brennan |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2008(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Effingham Place Effingham Surrey KT24 5JT |
Director Name | Ms Veronica Griffiths |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(15 years after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonecutter Court Stonecutter Street London EC4A 4TR |
Director Name | Mrs Heather Elizabeth Brennan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(25 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | 6 Effingham Place Effingham Leatherhead KT24 5JT |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Elizabeth Gaynor Wilson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | Droskyn 41 Linersh Wood Road Bramley Surrey GU5 0EE |
Director Name | Mr Michael John Wilson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Kent House High Street Cranleigh Guildford Surrey GU6 8AU |
Secretary Name | Jennifer Irene Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Homelea 22 Sandford Road Winscombe Avon BS25 1JA |
Secretary Name | Mr Michael John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Kent House High Street Cranleigh Guildford Surrey GU6 8AU |
Director Name | Christa Bent |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2008) |
Role | Bi-Lingual Receptionist |
Correspondence Address | 6 Effingham Place Effingham Leatherhead Surrey KT24 5JT |
Director Name | Alan Edwin Clatworthy |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Effingham Place Effingham Surrey KT24 5JT |
Director Name | Ingeborg Coe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2008) |
Role | Teacher |
Correspondence Address | Cavendish House 8 Effingham Place Surrey KT24 5JT |
Director Name | Philippa Elizabeth Cowdrey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 1999) |
Role | Company Director |
Correspondence Address | 5 Effingham Place Effingham Surrey KT24 5JT |
Secretary Name | Philippa Elizabeth Cowdrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 1999) |
Role | Company Director |
Correspondence Address | 5 Effingham Place Effingham Surrey KT24 5JT |
Director Name | Antony David Lloyd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 2003) |
Role | Banker |
Correspondence Address | St Lawrences House Effingham Place Effingham Leatherhead Surrey KT24 5JT |
Secretary Name | Antony David Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 2003) |
Role | Banker |
Correspondence Address | St Lawrences House Effingham Place Effingham Leatherhead Surrey KT24 5JT |
Director Name | Bernard William Freedman |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 09 June 2003(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Crown Reach 145 Grosvenor Road London SW1V 3JU |
Secretary Name | Edward Bent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 6 Effingham Place Lower Road Leatherhead Surrey KT24 5JR |
Registered Address | St Lawrence House Effingham Place Effingham Surrey KT24 5JT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Built Up Area | Greater London |
2 at £1 | James Brennan & Heather Brennan 50.00% Ordinary |
---|---|
2 at £1 | Veronica Griffiths & Gwyn James Griffiths 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £78 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 January 2019 | Appointment of Mrs Heather Elizabeth Brennan as a director on 18 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Gwyn James Griffiths on 5 November 2015 (2 pages) |
1 February 2016 | Secretary's details changed for Mr Gwyn James Griffiths on 5 November 2015 (1 page) |
1 February 2016 | Secretary's details changed for Mr Gwyn James Griffiths on 5 November 2015 (1 page) |
1 February 2016 | Director's details changed for Mr Gwyn James Griffiths on 5 November 2015 (2 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
24 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
28 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 January 2013 | Director's details changed for Ms Veronica Griffiths on 1 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Ms Veronica Griffiths on 1 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Ms Veronica Griffiths on 1 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Termination of appointment of Alan Clatworthy as a director (1 page) |
2 February 2011 | Termination of appointment of Alan Clatworthy as a director (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Gwyn James Griffiths on 5 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gwyn James Griffiths on 5 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Gwyn James Griffiths on 5 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for William James Brennan on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for William James Brennan on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alan Edwin Clatworthy on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alan Edwin Clatworthy on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alan Edwin Clatworthy on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for William James Brennan on 5 January 2010 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
9 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
6 January 2009 | Director appointed ms veronica griffiths (1 page) |
6 January 2009 | Director appointed ms veronica griffiths (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 August 2008 | Appointment terminated director ingeborg coe (1 page) |
29 August 2008 | Director appointed william james brennan (2 pages) |
29 August 2008 | Appointment terminated director christa bent (1 page) |
29 August 2008 | Director appointed william james brennan (2 pages) |
29 August 2008 | Appointment terminated director christa bent (1 page) |
29 August 2008 | Appointment terminated director ingeborg coe (1 page) |
1 February 2008 | Return made up to 05/01/08; full list of members (4 pages) |
1 February 2008 | Return made up to 05/01/08; full list of members (4 pages) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Location of register of members (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members (3 pages) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 05/01/06; full list of members (3 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (3 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (3 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
3 February 2004 | Return made up to 05/01/04; full list of members
|
3 February 2004 | Return made up to 05/01/04; full list of members
|
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 March 2003 | Return made up to 05/01/03; full list of members (9 pages) |
2 March 2003 | Return made up to 05/01/03; full list of members (9 pages) |
10 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
29 January 2002 | Return made up to 05/01/02; full list of members (8 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
6 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
13 February 2001 | Return made up to 05/01/01; full list of members
|
13 February 2001 | Return made up to 05/01/01; full list of members
|
4 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
14 February 2000 | Return made up to 05/01/00; full list of members (8 pages) |
14 February 2000 | Return made up to 05/01/00; full list of members (8 pages) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 05/01/99; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
19 February 1998 | Return made up to 05/01/98; no change of members
|
19 February 1998 | Return made up to 05/01/98; no change of members
|
22 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 February 1997 | Return made up to 05/01/97; no change of members
|
11 February 1997 | Return made up to 05/01/97; no change of members
|
15 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 May 1996 | Return made up to 05/01/96; full list of members (8 pages) |
24 May 1996 | Return made up to 05/01/96; full list of members (8 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: old printers yard 156 south street dorking surrey RH4 2EU (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: old printers yard 156 south street dorking surrey RH4 2EU (1 page) |
27 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
6 October 1995 | New secretary appointed;new director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Secretary resigned;director resigned (2 pages) |
6 October 1995 | New secretary appointed;new director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Secretary resigned;director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
4 January 1994 | Incorporation (30 pages) |
4 January 1994 | Incorporation (30 pages) |