Ashtead
Surrey
KT21 1DD
Director Name | Mr Mark William Kingsbury |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2008(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Patrick William Crampton-Thomas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ralliwood Road Ashtead Surrey KT21 1DE |
Director Name | Mr Stephen Christopher Youngman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2010(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ralliwood Road Ashtead KT21 1DD |
Director Name | Mr Mohammed Eyeedul Haque |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(23 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 23 Ralliwood Road Ashtead KT21 1DD |
Director Name | Mr Adam Rupert Joy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7 Ralliwood Road Ralliwood Road Ashtead KT21 1DD |
Director Name | Mr Richard John Haynes Downing |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 35 Ralliwood Road Ashtead KT21 1DD |
Secretary Name | Mr Mohammed Eyeedul Haque |
---|---|
Status | Current |
Appointed | 08 December 2023(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 23 Ralliwood Road Ashtead KT21 1DD |
Director Name | Alexander Collie |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Arthur William Durham |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 23 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | William Gordon Eley Chilton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Ralliwood Road Ashtead Surrey KT21 1DE |
Director Name | Robert Godbolt |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Ralliwood Road Ashtead Surrey KT21 1DE |
Director Name | Maurice Munro Barnes |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 20 Ralliwood Road Ashtead Surrey KT21 1DE |
Secretary Name | William Gordon Eley Chilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Ralliwood Road Ashtead Surrey KT21 1DE |
Director Name | David John Codling |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 1997) |
Role | Retired Banker |
Correspondence Address | 15 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | John Lawrence Derry |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 November 2005) |
Role | Retired |
Correspondence Address | 16 Ralliwood Road Ashtead Surrey KT21 1DE |
Director Name | Lionel Bruce Tucker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 September 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Barbara Alice Kelley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 November 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Ralliwood Road Ashtead Surrey KT21 1DD |
Secretary Name | Barbara Alice Kelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 November 2005) |
Role | Cab Deputy Manager |
Country of Residence | England |
Correspondence Address | 27 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Judith Margery Davis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 14 years (resigned 24 November 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Raymond Robert Hough |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 November 2001) |
Role | Retired |
Correspondence Address | Fourwinds 31 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | John Martin Granville |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 25 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ralliwood Road Ashtead Surrey KT21 1DE |
Director Name | Ms Ann Rhodes |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Mr James Andrew Flynn |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(8 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 22 November 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ralliwood Road Ashtead Surrey KT21 1DD |
Secretary Name | Mr Niall Duncan Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(9 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 08 December 2023) |
Role | It Software |
Country of Residence | England |
Correspondence Address | 3 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Mr Christopher Michael Bird |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Ralliwood Road Ashtead Surrey KT21 1DE |
Registered Address | 23 Ralliwood Road Ashtead KT21 1DD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,226 |
Cash | £12,225 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
25 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Termination of appointment of Ann Rhodes as a director on 31 October 2020 (1 page) |
27 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 March 2019 | Appointment of Mr Mohammed Eyeedul Haque as a director on 15 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
4 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
4 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
17 January 2016 | Annual return made up to 11 January 2016 no member list (8 pages) |
17 January 2016 | Annual return made up to 11 January 2016 no member list (8 pages) |
14 January 2015 | Annual return made up to 11 January 2015 no member list (8 pages) |
14 January 2015 | Annual return made up to 11 January 2015 no member list (8 pages) |
14 January 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
14 January 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 January 2014 | Annual return made up to 11 January 2014 no member list (8 pages) |
22 January 2014 | Annual return made up to 11 January 2014 no member list (8 pages) |
16 October 2013 | Termination of appointment of Lionel Tucker as a director (1 page) |
16 October 2013 | Termination of appointment of Lionel Tucker as a director (1 page) |
1 February 2013 | Appointment of Mr Christopher Michael Bird as a director (2 pages) |
1 February 2013 | Appointment of Mr Christopher Michael Bird as a director (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 January 2013 | Termination of appointment of James Flynn as a director (1 page) |
14 January 2013 | Annual return made up to 11 January 2013 no member list (8 pages) |
14 January 2013 | Annual return made up to 11 January 2013 no member list (8 pages) |
14 January 2013 | Termination of appointment of James Flynn as a director (1 page) |
22 March 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
24 January 2012 | Annual return made up to 11 January 2012 no member list (9 pages) |
24 January 2012 | Annual return made up to 11 January 2012 no member list (9 pages) |
29 November 2011 | Termination of appointment of Judith Davis as a director (1 page) |
29 November 2011 | Termination of appointment of Judith Davis as a director (1 page) |
29 November 2011 | Termination of appointment of Judith Davis as a director (1 page) |
29 November 2011 | Termination of appointment of Judith Davis as a director (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
15 January 2011 | Annual return made up to 11 January 2011 no member list (10 pages) |
15 January 2011 | Annual return made up to 11 January 2011 no member list (10 pages) |
2 December 2010 | Termination of appointment of John Granville as a director (1 page) |
2 December 2010 | Appointment of Mr Stephen Christopher Youngman as a director (2 pages) |
2 December 2010 | Termination of appointment of John Granville as a director (1 page) |
2 December 2010 | Appointment of Mr Stephen Christopher Youngman as a director (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
13 January 2010 | Annual return made up to 11 January 2010 no member list (6 pages) |
13 January 2010 | Director's details changed for Judith Margery Davis on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr James Andrew Flynn on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr James Andrew Flynn on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Lionel Bruce Tucker on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Martin Granville on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ms Ann Rhodes on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Patrick William Crampton-Thomas on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Judith Margery Davis on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for John Martin Granville on 11 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 11 January 2010 no member list (6 pages) |
13 January 2010 | Director's details changed for Patrick William Crampton-Thomas on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Lionel Bruce Tucker on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Niall Duncan Munro on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ms Ann Rhodes on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Niall Duncan Munro on 11 January 2010 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
14 January 2009 | Annual return made up to 11/01/09 (4 pages) |
14 January 2009 | Annual return made up to 11/01/09 (4 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 February 2008 | Annual return made up to 11/01/08 (2 pages) |
1 February 2008 | Annual return made up to 11/01/08 (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
17 January 2007 | Annual return made up to 11/01/07 (2 pages) |
17 January 2007 | Annual return made up to 11/01/07 (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Annual return made up to 11/01/06 (2 pages) |
19 January 2006 | Annual return made up to 11/01/06 (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 27 ralliwood road ashtead surrey KT21 1DD (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 27 ralliwood road ashtead surrey KT21 1DD (1 page) |
19 January 2006 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New secretary appointed (1 page) |
10 February 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
10 February 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Annual return made up to 11/01/05 (6 pages) |
1 February 2005 | Annual return made up to 11/01/05 (6 pages) |
1 February 2005 | New director appointed (2 pages) |
3 February 2004 | Annual return made up to 11/01/04 (6 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Annual return made up to 11/01/04 (6 pages) |
3 February 2004 | Full accounts made up to 31 August 2003 (3 pages) |
3 February 2004 | Full accounts made up to 31 August 2003 (3 pages) |
23 January 2003 | Annual return made up to 11/01/03 (6 pages) |
23 January 2003 | Annual return made up to 11/01/03 (6 pages) |
23 January 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
23 January 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
6 March 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
6 March 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
22 January 2002 | Annual return made up to 11/01/02
|
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Annual return made up to 11/01/02
|
29 January 2001 | Full accounts made up to 31 August 2000 (4 pages) |
29 January 2001 | Full accounts made up to 31 August 2000 (4 pages) |
18 January 2001 | Annual return made up to 11/01/01 (5 pages) |
18 January 2001 | Annual return made up to 11/01/01 (5 pages) |
17 January 2000 | Full accounts made up to 31 August 1999 (5 pages) |
17 January 2000 | Annual return made up to 11/01/00
|
17 January 2000 | Annual return made up to 11/01/00
|
17 January 2000 | Full accounts made up to 31 August 1999 (5 pages) |
21 May 1999 | Full accounts made up to 31 August 1998 (4 pages) |
21 May 1999 | Full accounts made up to 31 August 1998 (4 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Annual return made up to 11/01/99
|
18 January 1999 | Annual return made up to 11/01/99
|
18 January 1999 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
13 January 1998 | Annual return made up to 18/01/98
|
13 January 1998 | Annual return made up to 18/01/98
|
8 January 1998 | Full accounts made up to 31 August 1997 (5 pages) |
8 January 1998 | Full accounts made up to 31 August 1997 (5 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 14 ralliwood road ashtead surrey KT21 1DE (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 14 ralliwood road ashtead surrey KT21 1DE (1 page) |
18 April 1997 | Secretary resigned (1 page) |
2 February 1997 | Annual return made up to 18/01/97
|
2 February 1997 | Annual return made up to 18/01/97
|
15 January 1997 | Accounts for a small company made up to 31 August 1996 (1 page) |
15 January 1997 | Accounts for a small company made up to 31 August 1996 (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (2 pages) |
5 September 1996 | Accounting reference date notified as 31/08 (1 page) |
5 September 1996 | Accounting reference date notified as 31/08 (1 page) |
18 January 1996 | Incorporation (20 pages) |
18 January 1996 | Incorporation (20 pages) |