Leatherhead
KT22 7HB
Director Name | Ms Cecily Georgia Doyle |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(26 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Linden End Linden Gardens Leatherhead KT22 7HB |
Secretary Name | Martina Langer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 36 Park Mansions Langley Lane Vauxhall London SW8 1TW |
Secretary Name | Deborah Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 September 2017) |
Role | Administrator |
Correspondence Address | 36 Chalcot Crescent London NW1 8YD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rogerdoyle.co.uk |
---|
Registered Address | Linden End Linden Gardens Leatherhead KT22 7HB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Roger John Doyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,095 |
Current Liabilities | £27,691 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
4 April 1995 | Delivered on: 25 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
13 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Appointment of Ms Cecily Georgia Doyle as a director on 1 October 2020 (2 pages) |
12 November 2020 | Change of details for Mr Roger John Doyle as a person with significant control on 20 October 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr Roger John Doyle on 20 October 2020 (2 pages) |
11 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 February 2020 | Registered office address changed from Linden End Linden End Linden Gardens Leatherhead Surrey KT22 7HB England to Linden End Linden Gardens Leatherhead KT22 7HB on 4 February 2020 (1 page) |
30 January 2020 | Registered office address changed from 25 Ford Road Arundel West Sussex BN18 9DX to Linden End Linden End Linden Gardens Leatherhead Surrey KT22 7HB on 30 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
24 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Deborah Stuart as a secretary on 30 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Deborah Stuart as a secretary on 30 September 2017 (1 page) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Registered office address changed from 65 Pimlico Road London SW1W 8NE on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from 65 Pimlico Road London SW1W 8NE on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from 65 Pimlico Road London SW1W 8NE on 7 September 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Director's details changed for Mr Roger John Doyle on 18 August 2011 (2 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Director's details changed for Mr Roger John Doyle on 18 August 2011 (2 pages) |
25 May 2011 | Registered office address changed from 71 St Quintin Avenue London W10 6PB on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from 71 St Quintin Avenue London W10 6PB on 25 May 2011 (2 pages) |
10 February 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Roger John Doyle on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Roger John Doyle on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Roger John Doyle on 1 October 2009 (2 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
23 January 2009 | Return made up to 06/10/08; full list of members (3 pages) |
31 July 2008 | Return made up to 06/10/07; full list of members (3 pages) |
31 July 2008 | Return made up to 06/10/07; full list of members (3 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
15 September 2006 | Return made up to 06/10/05; full list of members (6 pages) |
15 September 2006 | Return made up to 06/10/05; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Return made up to 06/10/04; full list of members (6 pages) |
4 January 2005 | Return made up to 06/10/04; full list of members (6 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 December 2003 | Return made up to 06/10/03; full list of members (6 pages) |
14 December 2003 | Return made up to 06/10/03; full list of members (6 pages) |
29 July 2003 | Return made up to 06/10/02; full list of members (6 pages) |
29 July 2003 | Return made up to 06/10/02; full list of members (6 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
11 April 2002 | Return made up to 06/10/01; full list of members (6 pages) |
11 April 2002 | Return made up to 06/10/01; full list of members (6 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 38 ledbury road london W11 2AB (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 38 ledbury road london W11 2AB (1 page) |
16 February 2001 | Return made up to 06/10/00; full list of members
|
16 February 2001 | Return made up to 06/10/00; full list of members
|
24 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 April 1999 | Return made up to 06/10/98; full list of members
|
1 April 1999 | Return made up to 06/10/98; full list of members
|
8 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 December 1997 | Return made up to 06/10/97; no change of members (4 pages) |
16 December 1997 | Return made up to 06/10/97; no change of members (4 pages) |
16 December 1997 | Return made up to 06/10/96; no change of members (4 pages) |
16 December 1997 | Return made up to 06/10/96; no change of members (4 pages) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Director's particulars changed (1 page) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 12A durham terrace london (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 12A durham terrace london (1 page) |
8 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 January 1996 | Return made up to 06/10/95; full list of members (6 pages) |
11 January 1996 | Return made up to 06/10/95; full list of members (6 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |