Weybridge
Surrey
KT13 0XN
Director Name | Mr John William Harvey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr James Edward William Neale |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(29 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2018(24 years after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Richard Miles Cordy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Saint Margaret Drive Epsom Surrey KT18 7LB |
Director Name | Mr Anthony David Morton Lomax |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 12 Moat Court Woodfield Lane Ashtead Surrey KT21 2BL |
Director Name | Stephen Charles Putnam |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Operation Director |
Correspondence Address | 6 Vandyke Close Redhill Surrey RH1 2DS |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Eric William Foulds |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 1999) |
Role | Surveying Director |
Country of Residence | England |
Correspondence Address | 1a Downsview Road Upper Norwood London SE19 3XD |
Director Name | Brendon Hugh O Neill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | Fernbank 55 Ashley Road Epsom Surrey KT18 5BN |
Director Name | John Mason |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2001) |
Role | Retired |
Correspondence Address | 9 Staniland Drive Weybridge Surrey KT13 0XN |
Director Name | Simon Kinghorn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 19 May 2017) |
Role | Senior Analyst Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Staniland Drive Brooklands Weybridge Surrey KT13 0XN |
Secretary Name | John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 August 1999) |
Role | Retired |
Correspondence Address | 9 Staniland Drive Weybridge Surrey KT13 0XN |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(5 years after company formation) |
Appointment Duration | 19 years (resigned 17 August 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 |
Latest Accounts | 29 February 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
13 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
9 June 2020 | Registered office address changed from 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page) |
9 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
16 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
17 August 2018 | Appointment of Hes Estate Management Ltd as a secretary on 17 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 17 August 2018 (1 page) |
17 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
18 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
12 June 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 June 2017 | Appointment of Mr John William Harvey as a director on 28 April 2017 (2 pages) |
1 June 2017 | Appointment of Mr John William Harvey as a director on 28 April 2017 (2 pages) |
20 May 2017 | Termination of appointment of Simon Kinghorn as a director on 19 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Simon Kinghorn as a director on 19 May 2017 (1 page) |
13 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
13 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 September 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
12 September 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
12 September 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
5 September 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
5 September 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
5 September 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
3 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
3 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
3 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
27 August 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
27 August 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
27 August 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
13 April 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
13 April 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
8 September 2011 | Annual return made up to 9 August 2011 no member list (4 pages) |
8 September 2011 | Annual return made up to 9 August 2011 no member list (4 pages) |
8 September 2011 | Annual return made up to 9 August 2011 no member list (4 pages) |
8 June 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
8 June 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
14 September 2010 | Annual return made up to 9 August 2010 no member list (4 pages) |
14 September 2010 | Annual return made up to 9 August 2010 no member list (4 pages) |
14 September 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 9 August 2010 no member list (4 pages) |
14 September 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Simon Graham Payne on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Simon Kinghorn on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Simon Graham Payne on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Simon Graham Payne on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Simon Kinghorn on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Simon Kinghorn on 1 October 2009 (2 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (9 pages) |
28 August 2009 | Annual return made up to 09/08/09 (2 pages) |
28 August 2009 | Annual return made up to 09/08/09 (2 pages) |
23 February 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
23 February 2009 | Accounts for a small company made up to 29 February 2008 (8 pages) |
15 October 2008 | Annual return made up to 09/08/08 (4 pages) |
15 October 2008 | Annual return made up to 09/08/08 (4 pages) |
3 October 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
3 October 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
10 September 2007 | Annual return made up to 09/08/07 (4 pages) |
10 September 2007 | Annual return made up to 09/08/07 (4 pages) |
17 February 2007 | Accounts for a small company made up to 28 February 2006 (9 pages) |
17 February 2007 | Accounts for a small company made up to 28 February 2006 (9 pages) |
12 September 2006 | Annual return made up to 09/08/06 (4 pages) |
12 September 2006 | Annual return made up to 09/08/06 (4 pages) |
8 September 2005 | Annual return made up to 09/08/05 (4 pages) |
8 September 2005 | Annual return made up to 09/08/05 (4 pages) |
2 June 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
2 June 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
27 September 2004 | Accounts for a small company made up to 28 February 2004 (9 pages) |
27 September 2004 | Accounts for a small company made up to 28 February 2004 (9 pages) |
11 August 2004 | Annual return made up to 09/08/04 (4 pages) |
11 August 2004 | Annual return made up to 09/08/04 (4 pages) |
29 August 2003 | Annual return made up to 09/08/03 (4 pages) |
29 August 2003 | Annual return made up to 09/08/03 (4 pages) |
14 July 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
14 July 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (8 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (8 pages) |
10 September 2002 | Annual return made up to 09/08/02 (4 pages) |
10 September 2002 | Annual return made up to 09/08/02 (4 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
7 September 2001 | Annual return made up to 09/08/01 (3 pages) |
7 September 2001 | Annual return made up to 09/08/01 (3 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
8 February 2001 | Accounts for a small company made up to 28 February 2000 (8 pages) |
8 February 2001 | Accounts for a small company made up to 28 February 2000 (8 pages) |
2 October 2000 | Annual return made up to 09/08/00 (4 pages) |
2 October 2000 | Annual return made up to 09/08/00 (4 pages) |
13 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
13 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: persimmon house fulford york YO19 4FE (1 page) |
19 August 1999 | Annual return made up to 09/08/99 (4 pages) |
19 August 1999 | Annual return made up to 09/08/99 (4 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: persimmon house fulford york YO19 4FE (1 page) |
19 August 1999 | Secretary resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
20 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
20 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
1 September 1998 | Annual return made up to 09/08/98 (8 pages) |
1 September 1998 | Annual return made up to 09/08/98 (8 pages) |
9 June 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
30 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
29 August 1997 | Annual return made up to 09/08/97 (4 pages) |
29 August 1997 | Annual return made up to 09/08/97 (4 pages) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | Director resigned (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
11 December 1996 | Full accounts made up to 28 February 1996 (9 pages) |
11 December 1996 | Full accounts made up to 28 February 1996 (9 pages) |
15 September 1996 | Annual return made up to 09/08/96 (6 pages) |
15 September 1996 | Annual return made up to 09/08/96 (6 pages) |
1 August 1996 | Secretary resigned (3 pages) |
1 August 1996 | New secretary appointed (1 page) |
1 August 1996 | Secretary resigned (3 pages) |
1 August 1996 | New secretary appointed (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey,GU21 3LF (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey,GU21 3LF (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 September 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
15 September 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
29 August 1995 | Annual return made up to 09/08/95 (14 pages) |
29 August 1995 | Annual return made up to 09/08/95 (14 pages) |
9 August 1994 | Incorporation (33 pages) |
9 August 1994 | Incorporation (33 pages) |