Headley
Epsom
Surrey
KT18 6JX
Director Name | Mr James Joseph Marley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Mr James Joseph Marley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Mrs Carol Ann Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Southbank Elmhurst Drive Tower Hill Dorking Surrey RH4 2BA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
Year | 2013 |
---|---|
Net Worth | £120 |
Cash | £737 |
Current Liabilities | £2,183 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 25 February 2024 with updates (4 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
28 February 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
2 December 2021 | Change of details for Mr James Joseph Marley as a person with significant control on 2 December 2021 (2 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 December 2021 | Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2 December 2021 (1 page) |
2 December 2021 | Secretary's details changed for Mr James Joseph Marley on 2 December 2021 (1 page) |
2 December 2021 | Director's details changed for Mr James Joseph Marley on 2 December 2021 (2 pages) |
2 December 2021 | Change of details for Karen Evelyn Margaret Marley as a person with significant control on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Karen Evelyn Margaret Marley on 2 December 2021 (2 pages) |
5 July 2021 | Director's details changed for Karen Evelyn Margaret Marley on 25 June 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr James Joseph Marley on 25 June 2021 (2 pages) |
5 July 2021 | Change of details for Mr James Joseph Marley as a person with significant control on 25 June 2021 (2 pages) |
5 July 2021 | Change of details for Karen Evelyn Margaret Marley as a person with significant control on 25 June 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (3 pages) |
9 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
9 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 July 2017 | Change of details for Mr James Joseph Marley as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Karen Evelyn Margaret Marley as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr James Joseph Marley as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Change of details for Karen Evelyn Margaret Marley as a person with significant control on 7 July 2017 (2 pages) |
7 March 2017 | Secretary's details changed for Mr James Joseph Marley on 6 March 2017 (1 page) |
7 March 2017 | Secretary's details changed for Mr James Joseph Marley on 6 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
6 March 2017 | Director's details changed for Karen Evelyn Margaret Marley on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for James Joseph Marley on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for James Joseph Marley on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Karen Evelyn Margaret Marley on 6 March 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
6 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
2 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members
|
8 March 2001 | Return made up to 28/02/01; full list of members
|
14 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page) |
12 April 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 April 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 31 March 1998 (8 pages) |
27 April 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
28 February 1997 | Incorporation (21 pages) |
28 February 1997 | Incorporation (21 pages) |