East Molesey
Surrey
KT8 0BL
Director Name | Mr Hugo Jonathan Adair Roche |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wessex Close Thames Ditton Surrey KT7 0EJ |
Director Name | Peta Lindsay Lunberg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(11 years after company formation) |
Appointment Duration | 18 years |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ellerton Road Tolworth Surrey KT6 7TX |
Director Name | Mrs Joanne Marie White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2006(11 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Denleigh Gardens Thames Ditton Surrey KT7 0YL |
Director Name | Mr Andrew Charles Booth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | I.T.Consultant |
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 | 29 March 2019(24 years after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Maureen Elizabeth Stopher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 2002) |
Role | Secretary |
Correspondence Address | 3 Southside Wimbledon Common London SW19 4TG |
Director Name | Mr Roger Frederick Kilby |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 2002) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southside Wimbledon Common London SW19 4TG |
Secretary Name | Maureen Elizabeth Stopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 2002) |
Role | Secretary |
Correspondence Address | 3 Southside Wimbledon Common London SW19 4TG |
Director Name | Kieran John Phelan |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2006) |
Role | Secretary |
Correspondence Address | 49 Wingfield Road Kingston Upon Thames Surrey KT2 5LR |
Director Name | Amoreena Joanne Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2003) |
Role | Manager |
Correspondence Address | 15 Piper Road Kingston Upon Thames Surrey KT1 3EX |
Director Name | Nicole Hamilton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2006) |
Role | Housewife |
Correspondence Address | 53 Forest Gate Anstey Leicester Leicestershire LE7 7FJ |
Director Name | Lindsey Deborah Jane Chamberlain |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2003) |
Role | Secondary School Teacher |
Correspondence Address | 35 Grosvenor Road Birmingham B17 9AL |
Secretary Name | Paolo Bertuzzi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ember Farm Way East Molesey Surrey KT8 0BL |
Director Name | Clinton Roy Cooper |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2012) |
Role | Shop Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Richleigh Court Surbiton Surrey KT6 6AH |
Director Name | Ms Pauline Faure |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2014(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2020) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richleigh Court 101 Ewell Road Surbiton Surrey KT6 6AH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Snowbird Property Limited (Corporation) |
---|---|
Date of Birth | July 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 22 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2006) |
Correspondence Address | Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD Scotland |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 March 2019) |
Correspondence Address | 11 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 |
1 at £1 | Andrew Booth & Karen Booth 16.67% Ordinary |
---|---|
1 at £1 | Helen Bertuzzi & Paolo Bertuzzi 16.67% Ordinary |
1 at £1 | Hugo Jonathon Roche 16.67% Ordinary |
1 at £1 | Joanne Marie White 16.67% Ordinary |
1 at £1 | Pauline Faure 16.67% Ordinary |
1 at £1 | Peta Lunberg & Bryan Adams 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
10 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 10 June 2020 (1 page) |
---|---|
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
3 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
3 April 2020 | Termination of appointment of Pauline Faure as a director on 31 March 2020 (1 page) |
17 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 29 March 2019 (1 page) |
29 March 2019 | Appointment of Hes Estate Management Ltd as a secretary on 29 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 May 2015 | Appointment of Mr Andrew Charles Booth as a director on 13 May 2015 (2 pages) |
17 May 2015 | Appointment of Mr Andrew Charles Booth as a director on 13 May 2015 (2 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 June 2014 | Appointment of Ms Pauline Faure as a director (2 pages) |
4 June 2014 | Appointment of Ms Pauline Faure as a director (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
1 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Termination of appointment of Clinton Cooper as a director (1 page) |
2 April 2012 | Termination of appointment of Clinton Cooper as a director (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (9 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 April 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
5 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (9 pages) |
5 April 2010 | Director's details changed for Clinton Roy Cooper on 1 October 2009 (2 pages) |
5 April 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Paolo Bertuzzi on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Joanne Marie White on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Clinton Roy Cooper on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Peta Lindsay Lunberg on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Peta Lindsay Lunberg on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Paolo Bertuzzi on 1 October 2009 (2 pages) |
5 April 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Joanne Marie White on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Joanne Marie White on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Clinton Roy Cooper on 1 October 2009 (2 pages) |
5 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (9 pages) |
5 April 2010 | Director's details changed for Paolo Bertuzzi on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Peta Lindsay Lunberg on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 20/03/09; no change of members (6 pages) |
11 May 2009 | Return made up to 20/03/09; no change of members (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Return made up to 20/03/08; no change of members (8 pages) |
10 June 2008 | Return made up to 20/03/08; no change of members (8 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (10 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (10 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 49 wingfield road kingston upon thames surrey KT2 5LR (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 49 wingfield road kingston upon thames surrey KT2 5LR (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (11 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (11 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 April 2005 | Return made up to 20/03/05; full list of members (10 pages) |
9 April 2005 | Return made up to 20/03/05; full list of members (10 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 20/03/04; full list of members
|
19 April 2004 | Return made up to 20/03/04; full list of members
|
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 20/03/03; full list of members
|
22 April 2003 | Return made up to 20/03/03; full list of members
|
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 151 sparrows herne bushey heath hertfordshire WD23 1AQ (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 20/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 20/03/02; full list of members (8 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 20/03/01; full list of members
|
6 April 2001 | Return made up to 20/03/01; full list of members
|
7 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Ad 29/03/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
29 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
29 March 2000 | Ad 29/03/99--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
29 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
16 June 1999 | Accounts made up to 31 March 1999 (6 pages) |
16 June 1999 | Accounts made up to 31 March 1999 (6 pages) |
30 March 1999 | Return made up to 20/03/99; full list of members
|
30 March 1999 | Return made up to 20/03/99; full list of members
|
30 April 1998 | Accounts made up to 31 March 1998 (6 pages) |
30 April 1998 | Accounts made up to 31 March 1998 (6 pages) |
17 March 1998 | Return made up to 20/03/98; full list of members (8 pages) |
17 March 1998 | Return made up to 20/03/98; full list of members (8 pages) |
3 June 1997 | Accounts made up to 31 March 1997 (6 pages) |
3 June 1997 | Accounts made up to 31 March 1997 (6 pages) |
24 March 1997 | Return made up to 20/03/97; full list of members
|
24 March 1997 | Return made up to 20/03/97; full list of members
|
24 February 1997 | Ad 24/04/96-17/10/96 £ si 3@1=3 £ ic 2/5 (2 pages) |
24 February 1997 | Ad 24/04/96-17/10/96 £ si 3@1=3 £ ic 2/5 (2 pages) |
18 December 1996 | Accounts made up to 31 March 1996 (6 pages) |
18 December 1996 | Accounts made up to 31 March 1996 (6 pages) |
26 October 1996 | Return made up to 20/03/96; full list of members
|
26 October 1996 | Return made up to 20/03/96; full list of members
|
21 July 1995 | Accounting reference date notified as 31/03 (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 4 boxtree road harrow weald middlesex HA3 6TG (1 page) |
21 July 1995 | Accounting reference date notified as 31/03 (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 4 boxtree road harrow weald middlesex HA3 6TG (1 page) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
23 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
20 March 1995 | Incorporation (32 pages) |
20 March 1995 | Incorporation (32 pages) |