Leatherhead
KT22 7TE
Director Name | Ian Mark Howarth |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Barbara Mary Moxey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Staff Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Ms Sandra Borra |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Education |
Country of Residence | England |
Correspondence Address | 28 Berisford Mews London SW18 2LW |
Director Name | Dr Francesco Ciampa |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 August 2021(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Associate Professor In Aerospace Engineering |
Country of Residence | England |
Correspondence Address | 1 Berisford Mews London SW18 2LW |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2018(24 years after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Mr Alastair Iain Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 78 Moss Lane Sale Cheshire M33 5AT |
Secretary Name | David Charles Watney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Ross Cottage Holmwood Corner South Holmwood Dorking Surrey RH5 4LT |
Director Name | Gavin Roy Haycock |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 December 1996(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 September 1997) |
Role | Fin/Markets Editor |
Correspondence Address | 7 Berisford Mews St Anns Crescent London SW18 2LW |
Director Name | Katherine Laver |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2007) |
Role | Artist Management |
Correspondence Address | 22 Berisford Mews London SW18 2LW |
Director Name | Nicholas Dakin Bear |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2007(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 March 2015) |
Role | Handyman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Berisford Mews London SW18 2LW |
Director Name | Ms Lisa Lazure |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2010(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 November 2017) |
Role | International Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 8 Berisford Mews St Annes Crescent Wandsworth London SW18 2LW |
Director Name | Mrs Birgit Alice Gunz |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 2011(17 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 December 2021) |
Role | Director Of Bakery |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr John Durkin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2021) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Fairclough Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(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(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 October 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Telephone | 01606 883885 |
---|---|
Telephone region | Northwich |
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 | 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 | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
22 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
5 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 5 June 2020 (1 page) |
5 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
4 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
7 October 2018 | Director's details changed for Mrs Birgit Alice Gunz on 7 October 2018 (2 pages) |
7 October 2018 | Director's details changed for Barbara Mary Moxey on 7 October 2018 (2 pages) |
7 October 2018 | Director's details changed for Mr John Durkin on 7 October 2018 (2 pages) |
7 October 2018 | Appointment of Hes Estate Management Ltd as a secretary on 7 October 2018 (2 pages) |
7 October 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 7 October 2018 (1 page) |
7 October 2018 | Director's details changed for Ian Mark Howarth on 7 October 2018 (2 pages) |
10 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
4 November 2017 | Termination of appointment of Lisa Lazure as a director on 3 November 2017 (1 page) |
4 November 2017 | Termination of appointment of Lisa Lazure as a director on 3 November 2017 (1 page) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
14 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 October 2015 | Annual return made up to 28 September 2015 no member list (8 pages) |
4 October 2015 | Annual return made up to 28 September 2015 no member list (8 pages) |
21 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
21 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 March 2015 | Appointment of Mr John Durkin as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mr John Durkin as a director on 9 March 2015 (2 pages) |
22 March 2015 | Appointment of Mr John Durkin as a director on 9 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Nicholas Dakin Bear as a director on 18 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Nicholas Dakin Bear as a director on 18 March 2015 (1 page) |
20 October 2014 | Annual return made up to 28 September 2014 no member list (8 pages) |
20 October 2014 | Annual return made up to 28 September 2014 no member list (8 pages) |
8 August 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
17 October 2013 | Annual return made up to 28 September 2013 no member list (8 pages) |
17 October 2013 | Annual return made up to 28 September 2013 no member list (8 pages) |
29 July 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
15 October 2012 | Annual return made up to 28 September 2012 no member list (8 pages) |
15 October 2012 | Annual return made up to 28 September 2012 no member list (8 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
17 November 2011 | Appointment of Ms Birgit Gunz as a director (2 pages) |
17 November 2011 | Appointment of Ms Birgit Gunz as a director (2 pages) |
24 October 2011 | Annual return made up to 28 September 2011 no member list (7 pages) |
24 October 2011 | Annual return made up to 28 September 2011 no member list (7 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) |
19 October 2010 | Annual return made up to 28 September 2010 no member list (7 pages) |
19 October 2010 | Annual return made up to 28 September 2010 no member list (7 pages) |
18 October 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
17 October 2010 | Director's details changed for Ian Mark Howarth on 1 October 2009 (2 pages) |
17 October 2010 | Director's details changed for Ian Mark Howarth on 1 October 2009 (2 pages) |
17 October 2010 | Director's details changed for Barbara Mary Moxey on 1 October 2009 (2 pages) |
17 October 2010 | Director's details changed for Ian Mark Howarth on 1 October 2009 (2 pages) |
17 October 2010 | Director's details changed for Barbara Mary Moxey on 1 October 2009 (2 pages) |
17 October 2010 | Director's details changed for Barbara Mary Moxey on 1 October 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 May 2010 | Appointment of Ms Lisa Lazure as a director (2 pages) |
6 May 2010 | Appointment of Ms Lisa Lazure as a director (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 October 2009 | Annual return made up to 28 September 2009 no member list (3 pages) |
7 October 2009 | Annual return made up to 28 September 2009 no member list (3 pages) |
16 December 2008 | Annual return made up to 28/09/08 (6 pages) |
16 December 2008 | Annual return made up to 28/09/08 (6 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
5 November 2007 | Annual return made up to 28/09/07 (4 pages) |
5 November 2007 | Annual return made up to 28/09/07 (4 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
11 November 2006 | Annual return made up to 28/09/06 (5 pages) |
11 November 2006 | Annual return made up to 28/09/06 (5 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
26 October 2005 | Annual return made up to 28/09/05 (4 pages) |
26 October 2005 | Annual return made up to 28/09/05 (4 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
14 October 2004 | Annual return made up to 28/09/04 (4 pages) |
14 October 2004 | Annual return made up to 28/09/04 (4 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 October 2003 | Annual return made up to 28/09/03 (4 pages) |
15 October 2003 | Annual return made up to 28/09/03 (4 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 | Annual return made up to 28/09/02 (4 pages) |
4 November 2002 | Annual return made up to 28/09/02 (4 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 October 2001 | Annual return made up to 28/09/01 (4 pages) |
9 October 2001 | Annual return made up to 28/09/01 (4 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 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) |
26 October 2000 | Annual return made up to 28/09/00 (4 pages) |
26 October 2000 | Annual return made up to 28/09/00 (4 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 November 1999 | Annual return made up to 28/09/99 (4 pages) |
15 November 1999 | Annual return made up to 28/09/99 (4 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: burpham house 6 high street great bookham surrey KT23 4HE (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: burpham house 6 high street great bookham surrey KT23 4HE (1 page) |
6 October 1998 | Annual return made up to 28/09/98 (4 pages) |
6 October 1998 | Annual return made up to 28/09/98 (4 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 October 1997 | Annual return made up to 28/09/97 (4 pages) |
16 October 1997 | Annual return made up to 28/09/97 (4 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
22 October 1996 | Annual return made up to 28/09/96 (4 pages) |
22 October 1996 | Annual return made up to 28/09/96 (4 pages) |
27 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Auditor's resignation (1 page) |
18 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New director appointed (3 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page) |
12 March 1996 | New director appointed (3 pages) |
9 October 1995 | Annual return made up to 28/09/95
|
9 October 1995 | Annual return made up to 28/09/95
|
28 September 1994 | Incorporation (30 pages) |
28 September 1994 | Incorporation (30 pages) |