Leret Way
Leatherhead
KT22 7JL
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Barbara Ann Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Skinners Lane Ashtead Surrey KT21 2LY |
Director Name | Mr Ian Johnston Ailes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Chilmark Gardens New Malden Surrey KT3 6RS |
Website | jamesflynn.co.uk |
---|
Registered Address | 47 Royal Swan Quarter Leret Way Leatherhead KT22 7JL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
98 at £1 | James Flynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,088 |
Cash | £8,046 |
Current Liabilities | £176,856 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 April 2005 | Delivered on: 4 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £7,000 in the account being charged as security including interest accruing thereon. Outstanding |
---|
10 December 2020 | Registered office address changed from 37a Church Road Wimbledon London SW19 5DQ England to 47 Royal Swan Quarter Leret Way Leatherhead KT22 7JL on 10 December 2020 (1 page) |
---|---|
23 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
4 March 2019 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG United Kingdom to 37a Church Road Wimbledon London SW19 5DQ on 4 March 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 April 2017 | Current accounting period extended from 28 April 2017 to 30 April 2017 (1 page) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 April 2017 | Current accounting period extended from 28 April 2017 to 30 April 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 February 2017 | Registered office address changed from Thornton House 17 Thornton Road Wimbledon London SW19 4NG United Kingdom to Thornton House Thornton Road Wimbledon London SW19 4NG on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from Thornton House 17 Thornton Road Wimbledon London SW19 4NG United Kingdom to Thornton House Thornton Road Wimbledon London SW19 4NG on 14 February 2017 (1 page) |
27 January 2017 | Current accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
27 January 2017 | Current accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
12 December 2016 | Registered office address changed from Haland House 66 York Road Weybridge Surrey KT13 9DY to Thornton House 17 Thornton Road Wimbledon London SW19 4NG on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Haland House 66 York Road Weybridge Surrey KT13 9DY to Thornton House 17 Thornton Road Wimbledon London SW19 4NG on 12 December 2016 (1 page) |
23 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Registered office address changed from 37a Church Road Wimbledon Village London SW19 5DQ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 37a Church Road Wimbledon Village London SW19 5DQ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 37a Church Road Wimbledon Village London SW19 5DQ United Kingdom on 4 April 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages) |
5 October 2012 | Registered office address changed from 19 Ralliwood Road Ashtead Surrey KT21 1DD United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 19 Ralliwood Road Ashtead Surrey KT21 1DD United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 19 Ralliwood Road Ashtead Surrey KT21 1DD United Kingdom on 5 October 2012 (1 page) |
11 June 2012 | Registered office address changed from 32a High Street Esher Surrey KT10 9RX on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 32a High Street Esher Surrey KT10 9RX on 11 June 2012 (1 page) |
23 May 2012 | Termination of appointment of Barbara Moore as a secretary (1 page) |
23 May 2012 | Termination of appointment of Barbara Moore as a secretary (1 page) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Termination of appointment of Ian Ailes as a director (1 page) |
9 April 2010 | Termination of appointment of Ian Ailes as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 August 2009 | Return made up to 19/04/09; full list of members (4 pages) |
25 August 2009 | Return made up to 19/04/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 October 2008 | Return made up to 19/04/08; full list of members (4 pages) |
3 October 2008 | Return made up to 19/04/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 March 2008 | Return made up to 19/04/07; full list of members (4 pages) |
12 March 2008 | Return made up to 19/04/07; full list of members (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
8 November 2006 | Return made up to 19/04/06; full list of members (2 pages) |
8 November 2006 | Return made up to 19/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 August 2005 | Return made up to 19/04/05; full list of members (6 pages) |
24 August 2005 | Return made up to 19/04/05; full list of members (6 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 67A high street walton on thames surrey KT12 1DJ (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 67A high street walton on thames surrey KT12 1DJ (1 page) |
22 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
22 October 2003 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
22 October 2003 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
20 August 2003 | Return made up to 19/04/03; full list of members (6 pages) |
20 August 2003 | Return made up to 19/04/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
28 January 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
16 June 2002 | Return made up to 19/04/02; full list of members
|
16 June 2002 | Return made up to 19/04/02; full list of members
|
28 January 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
28 January 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
29 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
22 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
22 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
31 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
6 August 1999 | Return made up to 19/04/99; full list of members (6 pages) |
6 August 1999 | Return made up to 19/04/99; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
7 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
24 July 1998 | Return made up to 19/04/98; full list of members (6 pages) |
24 July 1998 | Return made up to 19/04/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
31 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
13 July 1997 | Return made up to 19/04/97; full list of members (5 pages) |
13 July 1997 | Return made up to 19/04/97; full list of members (5 pages) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
5 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
27 June 1995 | Ad 19/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1995 | New secretary appointed;director resigned (2 pages) |
27 June 1995 | Ad 19/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1995 | New secretary appointed;director resigned (2 pages) |
19 April 1994 | Incorporation (24 pages) |
19 April 1994 | Incorporation (24 pages) |