Leatherhead
Surrey
KT22 9JB
Director Name | Mrs Sarah Jayne Robertson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB |
Director Name | Michael Paul Tkach |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wolsey Road Hampton Court East Molesey Surrey KT8 9HF |
Secretary Name | Guy Michael Tkach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wolsey Road Hampton Court East Molesey Surrey KT8 9HF |
Director Name | Mr Richard Baines |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunstall Way East Molesey Surrey KT8 1PD |
Secretary Name | Mr Michael Richard Corliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Secretary Name | Michelle Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunstall Way East Molesey Surrey KT8 1PD |
Director Name | Marten Terrence Cox Waugh |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2007) |
Role | Chartered Surveyor |
Correspondence Address | 4 Heathfield Reigate Heath Reigate Surrey RH2 8QR |
Director Name | Tom Christian Waugh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 August 2007) |
Role | Property Manager |
Correspondence Address | 104 Berrymeade Ashtead Surrey KT21 1SG |
Secretary Name | Marten Terrence Cox Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 July 2006) |
Role | Chartered Surveyor |
Correspondence Address | 4 Heathfield Reigate Heath Reigate Surrey RH2 8QR |
Director Name | Mr Steven Vincent Martin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 November 2019) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandhills Meade Court 42 Walton Street Walton On The Hill Surrey KT20 7DJ |
Secretary Name | Tom Christian Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2007) |
Role | Property Manager |
Correspondence Address | 104 Berrymeade Ashtead Surrey KT21 1SG |
Director Name | Melanie Jane Smith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Sandhills 42 Meade Court, Walton On The Hill Tadworth Surrrey KT20 7PJ |
Registered Address | 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £10 | F. Rayment & Rayment 8.33% Ordinary B |
---|---|
1 at £10 | Frances Margaret Button 8.33% Ordinary B |
1 at £10 | M. Curtis 8.33% Ordinary A |
1 at £10 | Marian Boucher 8.33% Ordinary B |
1 at £10 | Michael David Webb 8.33% Ordinary B |
1 at £10 | Mr R.a. Curtis & Mrs M.a. Curtis 8.33% Ordinary B |
1 at £10 | Mr S.m. Wills 8.33% Ordinary B |
1 at £10 | Mrs Constable & Mrs Matthew Constable 8.33% Ordinary B |
1 at £10 | Ms P. Slayford 8.33% Ordinary B |
1 at £10 | S.a. Redfearn 8.33% Ordinary B |
1 at £10 | Steven Vincent Martin 8.33% Ordinary A |
1 at £10 | Steven Vincent Martin 8.33% Ordinary B |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
26 November 2019 | Total exemption full accounts made up to 31 October 2019 (3 pages) |
14 November 2019 | Termination of appointment of Steven Vincent Martin as a director on 14 November 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
30 July 2019 | Appointment of Mrs Sarah Jayne Robertson as a director on 30 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
12 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
12 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
12 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
22 January 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
22 January 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Termination of appointment of Melanie Smith as a director (1 page) |
25 April 2012 | Termination of appointment of Melanie Smith as a director (1 page) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Full accounts made up to 31 October 2011 (10 pages) |
11 April 2012 | Full accounts made up to 31 October 2011 (10 pages) |
9 May 2011 | Full accounts made up to 31 October 2010 (10 pages) |
9 May 2011 | Secretary's details changed for Sarah Elliott on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Full accounts made up to 31 October 2010 (10 pages) |
9 May 2011 | Secretary's details changed for Sarah Elliott on 9 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Sarah Elliott on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
1 June 2010 | Full accounts made up to 31 October 2009 (10 pages) |
1 June 2010 | Full accounts made up to 31 October 2009 (10 pages) |
4 May 2010 | Director's details changed for Steven Vincent Martin on 23 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Steven Vincent Martin on 23 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (9 pages) |
4 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (9 pages) |
7 May 2009 | Full accounts made up to 31 October 2008 (10 pages) |
7 May 2009 | Full accounts made up to 31 October 2008 (10 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (8 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (8 pages) |
12 May 2008 | Full accounts made up to 31 October 2007 (10 pages) |
12 May 2008 | Full accounts made up to 31 October 2007 (10 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (8 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (8 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: rear office at regency house 61 walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: rear office at regency house 61 walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | Return made up to 23/04/07; no change of members
|
10 August 2007 | Return made up to 23/04/07; no change of members
|
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
23 June 2006 | Return made up to 23/04/06; full list of members (12 pages) |
23 June 2006 | Return made up to 23/04/06; full list of members (12 pages) |
21 June 2006 | Full accounts made up to 31 October 2005 (9 pages) |
21 June 2006 | Full accounts made up to 31 October 2005 (9 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (9 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (9 pages) |
26 May 2005 | Return made up to 23/04/05; full list of members (12 pages) |
26 May 2005 | Return made up to 23/04/05; full list of members (12 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (9 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (9 pages) |
13 August 2004 | Return made up to 23/04/04; full list of members (11 pages) |
13 August 2004 | Return made up to 23/04/04; full list of members (11 pages) |
23 October 2003 | Full accounts made up to 31 October 2002 (18 pages) |
23 October 2003 | Full accounts made up to 31 October 2002 (18 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (11 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (11 pages) |
10 July 2002 | New director appointed (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | Return made up to 23/04/02; full list of members (11 pages) |
10 July 2002 | Return made up to 23/04/02; full list of members (11 pages) |
10 July 2002 | New director appointed (1 page) |
10 July 2002 | New director appointed (1 page) |
10 July 2002 | New director appointed (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 29C walton road east molesey surrey KT8 0DH (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 29C walton road east molesey surrey KT8 0DH (1 page) |
14 December 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
14 December 2001 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
14 December 2001 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
14 December 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
30 May 2001 | Return made up to 23/04/01; full list of members (11 pages) |
30 May 2001 | Return made up to 23/04/01; full list of members (11 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: cardinal house 7 wolsey road hampton court surrey KT8 9EL (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: cardinal house 7 wolsey road hampton court surrey KT8 9EL (1 page) |
21 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
21 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
2 June 2000 | Return made up to 23/04/00; full list of members
|
2 June 2000 | Return made up to 23/04/00; full list of members
|
27 August 1999 | Full accounts made up to 30 April 1999 (7 pages) |
27 August 1999 | Full accounts made up to 30 April 1999 (7 pages) |
2 May 1999 | Return made up to 23/04/99; no change of members
|
2 May 1999 | Return made up to 23/04/99; no change of members
|
25 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
25 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
21 July 1997 | Return made up to 23/04/97; full list of members (6 pages) |
21 July 1997 | Return made up to 23/04/97; full list of members (6 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (3 pages) |
22 April 1997 | New director appointed (3 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Ad 26/03/97--------- £ si 2@10=20 £ ic 91/111 (2 pages) |
8 April 1997 | Ad 26/03/97--------- £ si 2@10=20 £ ic 91/111 (2 pages) |
16 January 1997 | Ad 13/01/97--------- £ si 2@10=20 £ ic 71/91 (2 pages) |
16 January 1997 | Ad 13/01/97--------- £ si 2@10=20 £ ic 71/91 (2 pages) |
10 December 1996 | Ad 04/12/96--------- £ si 1@10=10 £ ic 61/71 (2 pages) |
10 December 1996 | Ad 04/12/96--------- £ si 1@10=10 £ ic 61/71 (2 pages) |
8 October 1996 | Ad 03/10/96--------- £ si 1@10=10 £ ic 51/61 (2 pages) |
8 October 1996 | Ad 03/10/96--------- £ si 1@10=10 £ ic 51/61 (2 pages) |
19 September 1996 | Ad 16/09/96--------- £ si 1@10=10 £ ic 41/51 (2 pages) |
19 September 1996 | Ad 16/09/96--------- £ si 1@10=10 £ ic 41/51 (2 pages) |
26 July 1996 | Ad 22/07/96--------- £ si 1@10=10 £ ic 31/41 (2 pages) |
26 July 1996 | Ad 22/07/96--------- £ si 1@10=10 £ ic 31/41 (2 pages) |
2 July 1996 | Ad 27/06/96--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
2 July 1996 | Ad 27/06/96--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
15 May 1996 | Ad 09/05/96--------- £ si 1@10=10 £ ic 20/30 (2 pages) |
15 May 1996 | Ad 09/05/96--------- £ si 1@10=10 £ ic 20/30 (2 pages) |
23 April 1996 | Incorporation (19 pages) |
23 April 1996 | Incorporation (19 pages) |