Company NameNHN Limited
Company StatusActive
Company Number03017923
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Richard Murray Bray
NationalityBritish
StatusCurrent
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCourtlands Hooke Road
East Horsley
Leatherhead
Surrey
KT24 5DY
Director NameMr Richard Murray Bray
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2003(8 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCourtlands Hooke Road
East Horsley
Leatherhead
Surrey
KT24 5DY
Director NameColin John Rugless
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2009(14 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Watch Nightingale Road
East Horsley
Surrey
KT24 5EW
Director NameMr Peter Andrew Judd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Norrels Ride
East Horsley
Surrey
KT24 5EH
Director NamePaul Dodgson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleBarrister
Correspondence AddressLatches Nightingale Road
East Horsley
Leatherhead
Surrey
KT24 5EQ
Director NameIan Merry
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleRetired Bank Official
Correspondence AddressSquirrels Hooke Road
East Horsley
Leatherhead
Surrey
KT24 5DX
Director NameDennis Smart
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleBank Manager
Correspondence AddressAlpine Cottage Hooke Road
East Horsley
Leatherhead
Surrey
KT24 5DX
Director NameBarry Gordon White
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleBusiness Executive
Correspondence AddressElm Croft Norrells Ride
East Horsley
Leatherhead
Surrey
KT24 5EH
Director NameBrian Ross Divett
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressHooke House Nightingale Road
East Horsley
Leatherhead
Surrey
KT24 5DU
Director NamePaul Anthony Howard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2004)
RoleBuilding Surveyor
Correspondence AddressHorseshoes 13 Norrells Ride
East Horsley
Leatherhead
Surrey
KT24 5EH
Director NameColin Martin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2004)
RoleRetired
Correspondence AddressForesters Hooke Road
East Horsley
Leatherhead
Surrey
KT24 5DX
Director NameJohn Tudhope
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 2007)
RoleTeacher
Correspondence AddressSuncroft
3 Norrels Ride
East Horsley
Surrey
KT24 5EH
Director NameMrs Tani Bernice Read
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2008(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2012)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressWillowmay
Hooke Road
East Horsley
Surrey
KT24 5DY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitenhncorp.com

Location

Registered AddressCourtlands
Hooke Road
East Horsley
Surrey
KT24 5DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

-OTHER
70.15%
-
1 at £1Alistair Brown
1.49%
Ordinary
1 at £1B. Balkarov
1.49%
Ordinary
1 at £1David Botley
1.49%
Ordinary
1 at £1Debbie Springford
1.49%
Ordinary
1 at £1G. Whitehead
1.49%
Ordinary
1 at £1Gillian Noble-jones
1.49%
Ordinary
1 at £1Gillian S. Johnson
1.49%
Ordinary
1 at £1Jim Winborn
1.49%
Ordinary
1 at £1John Faulks
1.49%
Ordinary
1 at £1John Hawkins
1.49%
Ordinary
1 at £1Linda Knight
1.49%
Ordinary
1 at £1Margaret Faulkner
1.49%
Ordinary
1 at £1Patti Raymond
1.49%
Ordinary
1 at £1Peter Judd
1.49%
Ordinary
1 at £1Richard Grossman
1.49%
Ordinary
1 at £1Richard Warren
1.49%
Ordinary
1 at £1Sandi Macleod
1.49%
Ordinary
1 at £1Sheleagh Bishop
1.49%
Ordinary
1 at £1Sue Martin & Colin Martin
1.49%
Ordinary
1 at £1Yvonne Alloway
1.49%
Ordinary

Financials

Year2014
Net Worth£37,525
Current Liabilities£3,072

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
10 October 2023Micro company accounts made up to 30 June 2023 (9 pages)
13 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 30 June 2022 (8 pages)
15 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 30 June 2021 (9 pages)
11 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 30 June 2020 (9 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 December 2019Appointment of Mr Peter Andrew Judd as a director on 15 December 2019 (2 pages)
6 September 2019Micro company accounts made up to 30 June 2019 (7 pages)
13 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
13 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
28 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 30 June 2016 (4 pages)
22 December 2016Micro company accounts made up to 30 June 2016 (4 pages)
1 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
1 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 67
(12 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 67
(12 pages)
27 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 67
(12 pages)
27 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 67
(12 pages)
27 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 67
(12 pages)
27 March 2015Secretary's details changed for Mr Richard Murray Bray on 1 March 2015 (1 page)
27 March 2015Secretary's details changed for Mr Richard Murray Bray on 1 March 2015 (1 page)
27 March 2015Secretary's details changed for Mr Richard Murray Bray on 1 March 2015 (1 page)
4 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
4 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 67
(34 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 67
(34 pages)
2 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 67
(34 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2013Secretary's details changed for Mr Richard Murray Bray on 1 October 2012 (2 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (12 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (12 pages)
7 March 2013Secretary's details changed for Mr Richard Murray Bray on 1 October 2012 (2 pages)
7 March 2013Secretary's details changed for Mr Richard Murray Bray on 1 October 2012 (2 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (12 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 September 2012Termination of appointment of Tani Read as a director (1 page)
2 September 2012Termination of appointment of Tani Read as a director (1 page)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (13 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (13 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (13 pages)
25 January 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
25 January 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
20 May 2011Annual return made up to 3 February 2011 (18 pages)
20 May 2011Annual return made up to 3 February 2011 (18 pages)
20 May 2011Annual return made up to 3 February 2011 (18 pages)
10 May 2011Annual return made up to 3 February 2010 with a full list of shareholders (18 pages)
10 May 2011Annual return made up to 3 February 2010 with a full list of shareholders (18 pages)
10 May 2011Annual return made up to 3 February 2010 with a full list of shareholders (18 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 December 2009Appointment of Colin John Rugless as a director (3 pages)
23 December 2009Appointment of Colin John Rugless as a director (3 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
28 March 2009Return made up to 03/02/09; no change of members (12 pages)
28 March 2009Return made up to 03/02/09; no change of members (12 pages)
1 March 2008Return made up to 03/02/08; no change of members (7 pages)
1 March 2008Return made up to 03/02/08; no change of members (7 pages)
26 February 2008Return made up to 03/02/07; full list of members (23 pages)
26 February 2008Return made up to 03/02/07; full list of members (23 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 January 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
30 January 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
11 April 2006Return made up to 03/02/06; no change of members (7 pages)
11 April 2006Return made up to 03/02/06; no change of members (7 pages)
4 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
4 February 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
10 March 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
10 March 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
10 February 2005Return made up to 03/02/05; no change of members (7 pages)
10 February 2005Return made up to 03/02/05; no change of members (7 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
15 September 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(25 pages)
15 September 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(25 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
13 March 2003Return made up to 03/02/03; no change of members (6 pages)
13 March 2003Return made up to 03/02/03; no change of members (6 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
27 February 2002Return made up to 03/02/02; no change of members (6 pages)
27 February 2002Return made up to 03/02/02; no change of members (6 pages)
10 January 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
10 January 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
6 September 2001Return made up to 03/02/01; full list of members (7 pages)
6 September 2001Return made up to 03/02/01; full list of members (7 pages)
19 April 2001Full accounts made up to 30 June 2000 (4 pages)
19 April 2001Full accounts made up to 30 June 2000 (4 pages)
10 May 2000Full accounts made up to 30 June 1999 (4 pages)
10 May 2000Full accounts made up to 30 June 1999 (4 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
17 March 1999Return made up to 03/02/99; no change of members (4 pages)
17 March 1999Return made up to 03/02/99; no change of members (4 pages)
7 May 1998Return made up to 03/02/98; no change of members (4 pages)
7 May 1998Return made up to 03/02/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: squirrels hooke road east horsley surrey KT24 5DX (1 page)
13 March 1997Registered office changed on 13/03/97 from: squirrels hooke road east horsley surrey KT24 5DX (1 page)
25 February 1997Return made up to 03/02/97; full list of members (8 pages)
25 February 1997Return made up to 03/02/97; full list of members (8 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
21 February 1996Return made up to 03/02/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
(8 pages)
21 February 1996Return made up to 03/02/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
(8 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
11 September 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
11 September 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
3 February 1995Incorporation (14 pages)
3 February 1995Incorporation (14 pages)