14 Somers Road
Reigate
Surrey
RH2 9DU
Director Name | Mr Matthew Michael Goodliffe Wright |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2016(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Millway Reigate Surrey RH2 0RH |
Secretary Name | Mr Matthew Michael Goodliffe Wright |
---|---|
Status | Current |
Appointed | 13 September 2016(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Millway Reigate Surrey RH2 0RH |
Director Name | Gerald Edward Marshall Beeney |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 14 Somers Road Reigate Surrey RH2 9DU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Ian William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 14 Somers Road Reigate Surrey RH2 9DU |
Director Name | Mr James Charles Davis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 years after company formation) |
Appointment Duration | 13 years (resigned 07 April 2010) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 14 Somers Road Reigate Surrey RH2 9DU |
Secretary Name | Mr James Charles Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(3 years after company formation) |
Appointment Duration | 13 years (resigned 07 April 2010) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 14 Somers Road Reigate Surrey RH2 9DU |
Director Name | Alison Louise Wood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 June 2006) |
Role | Secretary |
Correspondence Address | Flat 5 The Gables 14 Somers Road Reigate Surrey RH2 9DU |
Director Name | Thomas Hudd |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2008) |
Role | Technician |
Correspondence Address | Flat 4 The Gables 14 Somers Road Reigate Surrey RH2 9DU |
Director Name | Mrs Laura Jane Brown |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 2013) |
Role | Compliance Analyst |
Country of Residence | England |
Correspondence Address | 14 Somers Road Reigate Surrey RH2 9DU |
Director Name | Mr Joseph Robert Heller Bright |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Somers Road Reigate Surrey RH2 9DU |
Secretary Name | Mr Joseph Robert Heller Bright |
---|---|
Status | Resigned |
Appointed | 07 April 2010(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2014) |
Role | Company Director |
Correspondence Address | 14 Somers Road Reigate Surrey RH2 9DU |
Director Name | Miss Kelly Walsh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2015) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 14 Somers Road Reigate Surrey RH2 9DU |
Secretary Name | Miss Kelly Walsh |
---|---|
Status | Resigned |
Appointed | 25 February 2014(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | 14 Somers Road Reigate Surrey RH2 9DU |
Secretary Name | Mr James Charles Davis |
---|---|
Status | Resigned |
Appointed | 01 February 2015(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2016) |
Role | Company Director |
Correspondence Address | Flat 6 14 Somers Road Reigate Surrey RH2 9DU |
Registered Address | C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,632 |
Net Worth | £10,333 |
Cash | £10,760 |
Current Liabilities | £427 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
17 May 2023 | Appointment of Mr Roger Thornton as a director on 15 May 2023 (2 pages) |
18 April 2023 | Appointment of Mr Mark Peter Fuller as a secretary on 18 April 2023 (2 pages) |
18 April 2023 | Termination of appointment of Robert James Cooke as a director on 18 April 2023 (1 page) |
18 April 2023 | Termination of appointment of Matthew Michael Goodliffe Wright as a secretary on 18 April 2023 (1 page) |
18 April 2023 | Director's details changed for Mr Matthew Michael Goodliffe Wright on 18 April 2023 (2 pages) |
18 April 2023 | Registered office address changed from C/O Matthew Wright 14 Millway Reigate Surrey RH2 0RH England to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 18 April 2023 (1 page) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
15 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
28 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Appointment of Mr Matthew Michael Goodliffe Wright as a secretary on 13 September 2016 (2 pages) |
16 November 2016 | Termination of appointment of James Charles Davis as a director on 13 September 2016 (1 page) |
16 November 2016 | Termination of appointment of James Charles Davis as a secretary on 13 September 2016 (1 page) |
16 November 2016 | Registered office address changed from 14 Somers Road Reigate Surrey RH2 9DU to C/O Matthew Wright 14 Millway Reigate Surrey RH2 0RH on 16 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Matthew Michael Goodliffe Wright as a director on 13 September 2016 (2 pages) |
16 November 2016 | Appointment of Mr Matthew Michael Goodliffe Wright as a secretary on 13 September 2016 (2 pages) |
16 November 2016 | Termination of appointment of James Charles Davis as a secretary on 13 September 2016 (1 page) |
16 November 2016 | Termination of appointment of James Charles Davis as a director on 13 September 2016 (1 page) |
16 November 2016 | Appointment of Mr Matthew Michael Goodliffe Wright as a director on 13 September 2016 (2 pages) |
16 November 2016 | Registered office address changed from 14 Somers Road Reigate Surrey RH2 9DU to C/O Matthew Wright 14 Millway Reigate Surrey RH2 0RH on 16 November 2016 (1 page) |
27 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page) |
5 March 2015 | Appointment of Mr James Charles Davis as a secretary on 1 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr James Charles Davis as a director on 1 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page) |
5 March 2015 | Appointment of Mr James Charles Davis as a secretary on 1 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mr James Charles Davis as a secretary on 1 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page) |
5 March 2015 | Appointment of Mr James Charles Davis as a director on 1 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Kelly Walsh as a director on 1 February 2015 (1 page) |
5 March 2015 | Appointment of Mr James Charles Davis as a director on 1 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Kelly Walsh as a secretary on 1 February 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Appointment of Miss Kelly Walsh as a director (2 pages) |
3 March 2014 | Termination of appointment of Joseph Bright as a secretary (1 page) |
3 March 2014 | Termination of appointment of Joseph Bright as a secretary (1 page) |
3 March 2014 | Appointment of Miss Kelly Walsh as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Joseph Bright as a director (1 page) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of Joseph Bright as a director (1 page) |
3 March 2014 | Appointment of Miss Kelly Walsh as a secretary (2 pages) |
3 March 2014 | Appointment of Miss Kelly Walsh as a director (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 September 2013 | Termination of appointment of Laura Brown as a director (1 page) |
1 September 2013 | Appointment of Mr Robert James Cooke as a director (2 pages) |
1 September 2013 | Appointment of Mr Robert James Cooke as a director (2 pages) |
1 September 2013 | Termination of appointment of Laura Brown as a director (1 page) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2012 | Director's details changed for Miss Laura Jane Cotterell on 18 February 2012 (2 pages) |
19 March 2012 | Director's details changed for Miss Laura Jane Cotterell on 18 February 2012 (2 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
6 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 April 2010 | Appointment of Mr Joseph Robert Heller Bright as a secretary (1 page) |
7 April 2010 | Appointment of Mr Joseph Robert Heller Bright as a director (2 pages) |
7 April 2010 | Appointment of Mr Joseph Robert Heller Bright as a secretary (1 page) |
7 April 2010 | Appointment of Mr Joseph Robert Heller Bright as a director (2 pages) |
7 April 2010 | Termination of appointment of James Davis as a director (1 page) |
7 April 2010 | Termination of appointment of James Davis as a secretary (1 page) |
7 April 2010 | Termination of appointment of James Davis as a secretary (1 page) |
7 April 2010 | Termination of appointment of James Davis as a director (1 page) |
15 March 2010 | Registered office address changed from 1 the Gables 14 Somers Road Reigate Surrey RH2 9DU on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 1 the Gables 14 Somers Road Reigate Surrey RH2 9DU on 15 March 2010 (1 page) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for James Charles Davis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Charles Davis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Miss Laura Jane Cotterell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Charles Davis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Miss Laura Jane Cotterell on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Miss Laura Jane Cotterell on 3 March 2010 (2 pages) |
17 February 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
17 February 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (6 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 March 2008 | Location of debenture register (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 1 the gables 14 somers road reigate surrey RH2 9DU united kingdom (1 page) |
11 March 2008 | Return made up to 19/02/08; full list of members (6 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 1 the gables 14 somers road reigate surrey RH2 9DU united kingdom (1 page) |
11 March 2008 | Location of debenture register (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from flat 5 the gables 14 somers road reigate surrey RH2 9DU (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from flat 5 the gables 14 somers road reigate surrey RH2 9DU (1 page) |
10 March 2008 | Appointment terminated director thomas hudd (1 page) |
10 March 2008 | Appointment terminated director thomas hudd (1 page) |
10 March 2008 | Director appointed miss laura jane cotterell (1 page) |
10 March 2008 | Director appointed miss laura jane cotterell (1 page) |
14 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
6 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
24 February 2005 | Return made up to 19/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 19/02/05; full list of members (8 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (8 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (8 pages) |
4 September 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
4 September 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
27 March 2003 | Return made up to 06/03/03; full list of members (10 pages) |
27 March 2003 | Return made up to 06/03/03; full list of members (10 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (5 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (5 pages) |
14 June 2002 | Return made up to 16/03/02; full list of members
|
14 June 2002 | Return made up to 16/03/02; full list of members
|
17 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
21 November 2001 | Return made up to 16/03/01; no change of members (8 pages) |
21 November 2001 | Return made up to 16/03/01; no change of members (8 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
1 June 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 June 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 March 2001 | Return made up to 16/03/00; full list of members (7 pages) |
2 March 2001 | Return made up to 16/03/00; full list of members (7 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
13 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
21 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
21 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
4 June 1998 | Return made up to 16/03/98; full list of members
|
4 June 1998 | Return made up to 16/03/98; full list of members
|
28 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
18 August 1997 | Return made up to 16/03/97; full list of members (6 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Return made up to 16/03/97; full list of members (6 pages) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
9 June 1996 | Return made up to 01/04/96; no change of members (6 pages) |
9 June 1996 | Return made up to 01/04/96; no change of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
19 July 1995 | Return made up to 16/03/95; full list of members (6 pages) |
19 July 1995 | Return made up to 16/03/95; full list of members (6 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 39 bell street reigate surrey RH2 7AQ (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 39 bell street reigate surrey RH2 7AQ (1 page) |
16 March 1994 | Incorporation (16 pages) |
16 March 1994 | Incorporation (16 pages) |