Headley
Epsom
Surrey
KT18 6JX
Secretary Name | Mr John Trevor Champion |
---|---|
Status | Closed |
Appointed | 09 March 2015(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Amanda Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Appley Court Farm Appley, Stawley Wellington Somerset TA21 0HJ |
Secretary Name | Mr Robert Jeffery Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(7 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Close Reigate Surrey RH2 7LZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | J.t. Champion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,537 |
Current Liabilities | £16,974 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
27 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
21 February 2018 | Registered office address changed from Stone Barn Farm Appley Wellington Somerset TA21 0HU to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 21 February 2018 (1 page) |
20 February 2018 | Director's details changed for Mr John Trevor Champion on 2 February 2018 (2 pages) |
20 February 2018 | Change of details for Mr John Trevor Champion as a person with significant control on 3 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 February 2018 | Secretary's details changed for Mr John Trevor Champion on 2 February 2018 (1 page) |
16 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 September 2017 | Registered office address changed from 19 Pine Close Epsom Surrey KT19 8FN to Stone Barn Farm Appley Wellington Somerset TA21 0HU on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 19 Pine Close Epsom Surrey KT19 8FN to Stone Barn Farm Appley Wellington Somerset TA21 0HU on 12 September 2017 (1 page) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Robert Jeffery Champion as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Robert Jeffery Champion as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Mr John Trevor Champion as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr John Trevor Champion as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Robert Jeffery Champion as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr John Trevor Champion as a secretary on 9 March 2015 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 August 2011 | Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 30 August 2011 (2 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
3 March 2010 | Director's details changed for John Trevor Champion on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for John Trevor Champion on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for John Trevor Champion on 3 March 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
8 March 2009 | Director's change of particulars / john champion / 01/01/2006 (1 page) |
8 March 2009 | Director's change of particulars / john champion / 01/01/2006 (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 March 2007 | Return made up to 03/02/07; full list of members
|
25 March 2007 | Return made up to 03/02/07; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members
|
9 February 2006 | Return made up to 03/02/06; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
16 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
27 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
8 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
8 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
15 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
24 January 2002 | Amended accounts made up to 31 January 2001 (4 pages) |
24 January 2002 | Amended accounts made up to 31 January 2001 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
8 August 2001 | Company name changed galbraigh estates LIMITED\certificate issued on 08/08/01 (2 pages) |
8 August 2001 | Company name changed galbraigh estates LIMITED\certificate issued on 08/08/01 (2 pages) |
6 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
25 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
24 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
18 March 1999 | Return made up to 03/02/99; no change of members
|
18 March 1999 | Return made up to 03/02/99; no change of members
|
15 July 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
5 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
5 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Incorporation (18 pages) |
3 February 1997 | Incorporation (18 pages) |