Leatherhead
KT22 7TE
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2018(22 years after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Peter Anthony Owen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grays Lane Ashtead Surrey KT21 1BZ |
Director Name | Mr Mark Day |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kings Road Horsham West Sussex RH13 5PR |
Director Name | Derek Alan Coyle |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Trelawney Northfields Ashtead Surrey KT21 2QX |
Secretary Name | Richard James Laugharne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Dr Barbara Cbarab Buckley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 June 2000) |
Role | Educator |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Hans J Krebs |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 June 2000) |
Role | Managing Director |
Correspondence Address | 6 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Mark Philip Perrett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 June 2000) |
Role | Banker |
Correspondence Address | 2 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Secretary Name | Mark Philip Perrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 June 2000) |
Role | Banker |
Correspondence Address | 2 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 February 2008) |
Role | Insurance Co Executive |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Diego Wauters |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Banker |
Correspondence Address | 3 Courtney Place Cobham Surrey KT11 2BE |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Pamela Mary Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2009) |
Role | Admin Assistant |
Correspondence Address | 3 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Mary Jane Kane |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2007(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Kiaran MacDonald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 2012) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 9 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Mr David Nicholas Harvey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Nutcroft Grove Fetcham Leatherhead Surrey KT22 9LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 14 November 2018) |
Correspondence Address | 11-15 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 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
3 January 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
24 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
23 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
8 June 2020 | Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 8 June 2020 (1 page) |
8 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
4 February 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
16 November 2018 | Appointment of Hes Estate Management Ltd as a secretary on 14 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 14 November 2018 (1 page) |
1 February 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
18 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Mrs Kalinka Rode as a director on 10 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Kalinka Rode as a director on 10 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of David Nicholas Harvey as a director on 10 October 2017 (1 page) |
17 October 2017 | Termination of appointment of David Nicholas Harvey as a director on 10 October 2017 (1 page) |
9 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
25 February 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
25 February 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
21 November 2015 | Annual return made up to 13 November 2015 no member list (3 pages) |
21 November 2015 | Annual return made up to 13 November 2015 no member list (3 pages) |
28 January 2015 | Total exemption full accounts made up to 30 November 2014 (4 pages) |
28 January 2015 | Total exemption full accounts made up to 30 November 2014 (4 pages) |
5 December 2014 | Annual return made up to 13 November 2014 no member list (3 pages) |
5 December 2014 | Annual return made up to 13 November 2014 no member list (3 pages) |
31 August 2014 | Total exemption full accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption full accounts made up to 30 November 2013 (4 pages) |
14 August 2014 | Appointment of Mr David Nicholas Harvey as a director on 17 August 2012 (2 pages) |
14 August 2014 | Termination of appointment of Kiaran Macdonald as a director on 17 August 2012 (1 page) |
14 August 2014 | Termination of appointment of Kiaran Macdonald as a director on 17 August 2012 (1 page) |
14 August 2014 | Appointment of Mr David Nicholas Harvey as a director on 17 August 2012 (2 pages) |
25 November 2013 | Annual return made up to 13 November 2013 no member list (3 pages) |
25 November 2013 | Annual return made up to 13 November 2013 no member list (3 pages) |
12 March 2013 | Total exemption full accounts made up to 30 November 2012 (4 pages) |
12 March 2013 | Total exemption full accounts made up to 30 November 2012 (4 pages) |
6 December 2012 | Annual return made up to 13 November 2012 no member list (3 pages) |
6 December 2012 | Annual return made up to 13 November 2012 no member list (3 pages) |
28 August 2012 | Total exemption full accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption full accounts made up to 30 November 2011 (4 pages) |
12 December 2011 | Annual return made up to 13 November 2011 no member list (3 pages) |
12 December 2011 | Annual return made up to 13 November 2011 no member list (3 pages) |
16 July 2011 | Termination of appointment of Mary Kane as a director (1 page) |
16 July 2011 | Termination of appointment of Mary Kane as a director (1 page) |
5 May 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
5 May 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
22 November 2010 | Annual return made up to 13 November 2010 no member list (4 pages) |
22 November 2010 | Annual return made up to 13 November 2010 no member list (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mary Jane Kane on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mary Jane Kane on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 13 November 2009 no member list (3 pages) |
30 November 2009 | Director's details changed for Kiaran Macdonald on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Kiaran Macdonald on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 13 November 2009 no member list (3 pages) |
30 November 2009 | Director's details changed for Kiaran Macdonald on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mary Jane Kane on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
4 November 2009 | Termination of appointment of Pamela Smith as a director (1 page) |
4 November 2009 | Termination of appointment of Pamela Smith as a director (1 page) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
13 May 2009 | Director appointed kiaran macdonald (1 page) |
13 May 2009 | Director appointed kiaran macdonald (1 page) |
16 December 2008 | Annual return made up to 13/11/08 (4 pages) |
16 December 2008 | Annual return made up to 13/11/08 (4 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
5 December 2007 | Annual return made up to 13/11/07 (4 pages) |
5 December 2007 | Annual return made up to 13/11/07 (4 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
24 July 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
24 July 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
7 January 2007 | Annual return made up to 13/11/06 (4 pages) |
7 January 2007 | Annual return made up to 13/11/06 (4 pages) |
18 August 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
18 August 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
6 December 2005 | Annual return made up to 13/11/05 (4 pages) |
6 December 2005 | Annual return made up to 13/11/05 (4 pages) |
1 August 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
1 August 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
6 December 2004 | Annual return made up to 13/11/04 (4 pages) |
6 December 2004 | Annual return made up to 13/11/04 (4 pages) |
19 March 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
19 March 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
24 November 2003 | Annual return made up to 13/11/03 (4 pages) |
24 November 2003 | Annual return made up to 13/11/03 (4 pages) |
14 May 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
14 May 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
14 January 2003 | Annual return made up to 13/11/02 (4 pages) |
14 January 2003 | Annual return made up to 13/11/02 (4 pages) |
9 August 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
9 August 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
2 January 2002 | Annual return made up to 13/11/01
|
2 January 2002 | Annual return made up to 13/11/01
|
24 September 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
24 September 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 8 courtney place sandy lane cobham surrey KT11 2BE (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 8 courtney place sandy lane cobham surrey KT11 2BE (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
22 March 2001 | New director appointed (5 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (5 pages) |
19 March 2001 | Annual return made up to 13/11/00 (4 pages) |
19 March 2001 | Annual return made up to 13/11/00 (4 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: 2 courtney place sandy lane cobham surrey KT11 2BE (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
9 March 2001 | Secretary resigned;director resigned (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: 2 courtney place sandy lane cobham surrey KT11 2BE (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Accounts made up to 30 November 1999 (3 pages) |
13 July 2000 | Accounts made up to 30 November 1999 (3 pages) |
13 July 2000 | Resolutions
|
5 May 2000 | Annual return made up to 13/11/99
|
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Annual return made up to 13/11/99
|
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
5 August 1999 | Accounts made up to 30 November 1998 (3 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Resolutions
|
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Accounts made up to 30 November 1998 (3 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
30 November 1998 | Annual return made up to 13/11/98 (8 pages) |
30 November 1998 | Annual return made up to 13/11/98 (8 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Accounts made up to 30 November 1997 (3 pages) |
26 August 1998 | Accounts made up to 30 November 1997 (3 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
19 December 1997 | Annual return made up to 13/11/97
|
19 December 1997 | Annual return made up to 13/11/97
|
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Incorporation (24 pages) |
13 November 1996 | Incorporation (24 pages) |