Leatherhead
Surrey
KT22 7TE
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2020(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Eric John Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(6 days after company formation) |
Appointment Duration | 1 year (resigned 04 September 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Barry Kennard |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2001) |
Role | Civil Servant |
Correspondence Address | 6 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Director Name | Susan Marian Summers |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 1998) |
Role | Superintendant Pharmacist |
Correspondence Address | 8 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Director Name | Susan Marian Summers |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 1998) |
Role | Superintendant Pharmacist |
Correspondence Address | 8 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Secretary Name | Susan Marian Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 1998) |
Role | Superintendant Pharmacist |
Correspondence Address | 8 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Secretary Name | Peter James Henry Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 27 Conyers Close Walton On Thames Surrey KT12 4NG |
Director Name | Harry Philip Boucher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 years after company formation) |
Appointment Duration | 3 years (resigned 02 September 2004) |
Role | Financial Consultant |
Correspondence Address | 7 Westwood Close Potters Bar Hertfordshire EN6 1LH |
Secretary Name | Carol Patricia Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2004) |
Role | Marketing Manager |
Correspondence Address | 10 Curzon Road Weybridge Surrey KT13 8UW |
Director Name | Mr John Rodney Higdon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 22 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | Craig Rowan Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 7 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Secretary Name | Anthony John Chenery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | 5 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Secretary Name | Mr Warren Shore |
---|---|
Status | Resigned |
Appointed | 18 January 2010(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 3 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Chartland House Old Station Approach Leatherhead Surrey 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 | Gemma Louise Hill 11.11% Ordinary |
---|---|
1 at £1 | Harry John Seton Guthrie 11.11% Ordinary |
1 at £1 | Helen Cook 11.11% Ordinary |
1 at £1 | Ian Fraser Stephen 11.11% Ordinary |
1 at £1 | Maryvonne Joseph Simone Mobsby & Peter Graham Knowles Mobsby 11.11% Ordinary |
1 at £1 | Mr Warren Shore 11.11% Ordinary |
1 at £1 | Mrs J.h. Galbraith & Mr J.h. Galbraith 11.11% Ordinary |
1 at £1 | S.p. Higdon & Mrs J.r. Higdon 11.11% Ordinary |
1 at £1 | Susan Kennard 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,149 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
9 October 2020 | Termination of appointment of John Rodney Higdon as a director on 22 September 2020 (1 page) |
---|---|
9 October 2020 | Appointment of Miss Susan Kennard as a director on 22 September 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
26 August 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 26 August 2020 (1 page) |
29 June 2020 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages) |
30 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
2 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
29 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
27 August 2016 | Director's details changed for Mr John Rodney Higdon on 27 August 2016 (2 pages) |
27 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
27 August 2016 | Director's details changed for Mr John Rodney Higdon on 27 August 2016 (2 pages) |
13 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
25 August 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 August 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
6 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Director's details changed for Mr John Rodney Higdon on 20 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Mr John Rodney Higdon on 20 September 2011 (2 pages) |
8 March 2011 | Termination of appointment of Warren Shore as a secretary (1 page) |
8 March 2011 | Termination of appointment of Warren Shore as a secretary (1 page) |
9 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Secretary's details changed for Mr Warren Shore on 31 May 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Mr Warren Shore on 31 May 2010 (2 pages) |
9 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Appointment of Mr Warren Shore as a secretary (1 page) |
19 January 2010 | Appointment of Mr Warren Shore as a secretary (1 page) |
11 December 2009 | Termination of appointment of Anthony Chenery as a secretary (1 page) |
11 December 2009 | Termination of appointment of Anthony Chenery as a secretary (1 page) |
4 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (7 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
8 September 2008 | Return made up to 21/08/08; full list of members (7 pages) |
8 September 2008 | Return made up to 21/08/08; full list of members (7 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Return made up to 21/08/07; change of members (6 pages) |
21 September 2007 | Return made up to 21/08/07; change of members (6 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 December 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 December 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 September 2006 | Return made up to 21/08/06; full list of members (9 pages) |
18 September 2006 | Return made up to 21/08/06; full list of members (9 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
26 August 2005 | Return made up to 21/08/05; full list of members (9 pages) |
26 August 2005 | Return made up to 21/08/05; full list of members (9 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
24 November 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
13 September 2004 | Return made up to 21/08/04; full list of members
|
13 September 2004 | Return made up to 21/08/04; full list of members
|
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
26 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
26 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
28 January 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 160A central road worcester park surrey KT4 8HH (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 160A central road worcester park surrey KT4 8HH (1 page) |
11 October 2002 | Return made up to 21/08/02; full list of members (8 pages) |
11 October 2002 | Return made up to 21/08/02; full list of members (8 pages) |
16 June 2002 | Resolutions
|
16 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
16 June 2002 | Resolutions
|
16 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: station approach worcester park surrey KT4 7NB (1 page) |
24 September 2001 | Return made up to 21/08/01; full list of members (8 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Return made up to 21/08/01; full list of members (8 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: station approach worcester park surrey KT4 7NB (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
21 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
21 May 2001 | Resolutions
|
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
20 September 2000 | Return made up to 21/08/00; full list of members
|
20 September 2000 | Return made up to 21/08/00; full list of members
|
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
29 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
29 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 137 station road hampton middlesex TW12 2AL (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 137 station road hampton middlesex TW12 2AL (1 page) |
8 November 1999 | Return made up to 21/08/99; full list of members
|
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Return made up to 21/08/99; full list of members
|
16 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
16 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
18 November 1998 | Return made up to 21/08/98; full list of members (6 pages) |
18 November 1998 | Return made up to 21/08/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
20 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 89 bridge road east molesey surrey KT8 9HH (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 89 bridge road east molesey surrey KT8 9HH (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
29 September 1997 | Return made up to 21/08/97; full list of members (6 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 September 1996 | Registered office changed on 20/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 September 1996 | Secretary resigned (1 page) |
21 August 1996 | Incorporation (14 pages) |
21 August 1996 | Incorporation (14 pages) |