East Horsley
Leatherhead
Surrey
KT24 5DY
Director Name | Mr Richard Murray Bray |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Courtlands Hooke Road East Horsley Leatherhead Surrey KT24 5DY |
Director Name | Colin John Rugless |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2009(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Watch Nightingale Road East Horsley Surrey KT24 5EW |
Director Name | Mr Peter Andrew Judd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Norrels Ride East Horsley Surrey KT24 5EH |
Director Name | Paul Dodgson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Barrister |
Correspondence Address | Latches Nightingale Road East Horsley Leatherhead Surrey KT24 5EQ |
Director Name | Ian Merry |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Retired Bank Official |
Correspondence Address | Squirrels Hooke Road East Horsley Leatherhead Surrey KT24 5DX |
Director Name | Dennis Smart |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Bank Manager |
Correspondence Address | Alpine Cottage Hooke Road East Horsley Leatherhead Surrey KT24 5DX |
Director Name | Barry Gordon White |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Business Executive |
Correspondence Address | Elm Croft Norrells Ride East Horsley Leatherhead Surrey KT24 5EH |
Director Name | Brian Ross Divett |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Hooke House Nightingale Road East Horsley Leatherhead Surrey KT24 5DU |
Director Name | Paul Anthony Howard |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2004) |
Role | Building Surveyor |
Correspondence Address | Horseshoes 13 Norrells Ride East Horsley Leatherhead Surrey KT24 5EH |
Director Name | Colin Martin |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2004) |
Role | Retired |
Correspondence Address | Foresters Hooke Road East Horsley Leatherhead Surrey KT24 5DX |
Director Name | John Tudhope |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2007) |
Role | Teacher |
Correspondence Address | Suncroft 3 Norrels Ride East Horsley Surrey KT24 5EH |
Director Name | Mrs Tani Bernice Read |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2008(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2012) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Willowmay Hooke Road East Horsley Surrey KT24 5DY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | nhncorp.com |
---|
Registered Address | Courtlands Hooke Road East Horsley Surrey KT24 5DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
- | OTHER 70.15% - |
---|---|
1 at £1 | Alistair Brown 1.49% Ordinary |
1 at £1 | B. Balkarov 1.49% Ordinary |
1 at £1 | David Botley 1.49% Ordinary |
1 at £1 | Debbie Springford 1.49% Ordinary |
1 at £1 | G. Whitehead 1.49% Ordinary |
1 at £1 | Gillian Noble-jones 1.49% Ordinary |
1 at £1 | Gillian S. Johnson 1.49% Ordinary |
1 at £1 | Jim Winborn 1.49% Ordinary |
1 at £1 | John Faulks 1.49% Ordinary |
1 at £1 | John Hawkins 1.49% Ordinary |
1 at £1 | Linda Knight 1.49% Ordinary |
1 at £1 | Margaret Faulkner 1.49% Ordinary |
1 at £1 | Patti Raymond 1.49% Ordinary |
1 at £1 | Peter Judd 1.49% Ordinary |
1 at £1 | Richard Grossman 1.49% Ordinary |
1 at £1 | Richard Warren 1.49% Ordinary |
1 at £1 | Sandi Macleod 1.49% Ordinary |
1 at £1 | Sheleagh Bishop 1.49% Ordinary |
1 at £1 | Sue Martin & Colin Martin 1.49% Ordinary |
1 at £1 | Yvonne Alloway 1.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,525 |
Current Liabilities | £3,072 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Micro company accounts made up to 30 June 2023 (9 pages) |
13 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 30 June 2022 (8 pages) |
15 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 30 June 2021 (9 pages) |
11 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 30 June 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
23 December 2019 | Appointment of Mr Peter Andrew Judd as a director on 15 December 2019 (2 pages) |
6 September 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
22 December 2016 | Micro company accounts made up to 30 June 2016 (4 pages) |
1 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
1 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Secretary's details changed for Mr Richard Murray Bray on 1 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Mr Richard Murray Bray on 1 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Mr Richard Murray Bray on 1 March 2015 (1 page) |
4 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
4 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 March 2013 | Secretary's details changed for Mr Richard Murray Bray on 1 October 2012 (2 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (12 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (12 pages) |
7 March 2013 | Secretary's details changed for Mr Richard Murray Bray on 1 October 2012 (2 pages) |
7 March 2013 | Secretary's details changed for Mr Richard Murray Bray on 1 October 2012 (2 pages) |
7 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (12 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 September 2012 | Termination of appointment of Tani Read as a director (1 page) |
2 September 2012 | Termination of appointment of Tani Read as a director (1 page) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (13 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (13 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (13 pages) |
25 January 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
25 January 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
20 May 2011 | Annual return made up to 3 February 2011 (18 pages) |
20 May 2011 | Annual return made up to 3 February 2011 (18 pages) |
20 May 2011 | Annual return made up to 3 February 2011 (18 pages) |
10 May 2011 | Annual return made up to 3 February 2010 with a full list of shareholders (18 pages) |
10 May 2011 | Annual return made up to 3 February 2010 with a full list of shareholders (18 pages) |
10 May 2011 | Annual return made up to 3 February 2010 with a full list of shareholders (18 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
20 January 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 December 2009 | Appointment of Colin John Rugless as a director (3 pages) |
23 December 2009 | Appointment of Colin John Rugless as a director (3 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
28 March 2009 | Return made up to 03/02/09; no change of members (12 pages) |
28 March 2009 | Return made up to 03/02/09; no change of members (12 pages) |
1 March 2008 | Return made up to 03/02/08; no change of members (7 pages) |
1 March 2008 | Return made up to 03/02/08; no change of members (7 pages) |
26 February 2008 | Return made up to 03/02/07; full list of members (23 pages) |
26 February 2008 | Return made up to 03/02/07; full list of members (23 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 January 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
30 January 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
11 April 2006 | Return made up to 03/02/06; no change of members (7 pages) |
11 April 2006 | Return made up to 03/02/06; no change of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
4 February 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
10 March 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
10 March 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
10 February 2005 | Return made up to 03/02/05; no change of members (7 pages) |
10 February 2005 | Return made up to 03/02/05; no change of members (7 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
15 September 2004 | Return made up to 03/02/04; full list of members
|
15 September 2004 | Return made up to 03/02/04; full list of members
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
15 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
13 March 2003 | Return made up to 03/02/03; no change of members (6 pages) |
13 March 2003 | Return made up to 03/02/03; no change of members (6 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 03/02/02; no change of members (6 pages) |
27 February 2002 | Return made up to 03/02/02; no change of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
10 January 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
6 September 2001 | Return made up to 03/02/01; full list of members (7 pages) |
6 September 2001 | Return made up to 03/02/01; full list of members (7 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (4 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (4 pages) |
10 May 2000 | Full accounts made up to 30 June 1999 (4 pages) |
10 May 2000 | Full accounts made up to 30 June 1999 (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
17 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
7 May 1998 | Return made up to 03/02/98; no change of members (4 pages) |
7 May 1998 | Return made up to 03/02/98; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: squirrels hooke road east horsley surrey KT24 5DX (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: squirrels hooke road east horsley surrey KT24 5DX (1 page) |
25 February 1997 | Return made up to 03/02/97; full list of members (8 pages) |
25 February 1997 | Return made up to 03/02/97; full list of members (8 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
21 February 1996 | Return made up to 03/02/96; full list of members
|
21 February 1996 | Return made up to 03/02/96; full list of members
|
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
11 September 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
11 September 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
3 February 1995 | Incorporation (14 pages) |
3 February 1995 | Incorporation (14 pages) |