Waterfield
Tadworth
KT20 5LR
Director Name | Mr Graham Crisp |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(20 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Epsom Downs Metro Centre Waterfield Tadworth KT20 5LR |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mark Owen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 34 Kingston Avenue Leatherhead Surrey KT22 7HY |
Secretary Name | Eric Gordon Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1998) |
Role | Building Services Engineer |
Correspondence Address | 303 Fir Tree Road Epsom Surrey KT17 3LF |
Director Name | Eric Gordon Owen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | The Old Cottage Chapel Green Crowborough East Sussex TN6 2LB |
Secretary Name | Sheila Joan Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 303 Fir Tree Road Epsom Surrey KT17 3LF |
Director Name | Mr Mark Eric Owen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norbury Road Reigate Surrey RH2 9BY |
Secretary Name | Mr Mark Eric Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 March 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Promode House, 30-32 The Crescent, Leatherhead Surrey KT22 8ED |
Director Name | Mr Edward Dowdeswell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Almond Avenue Carshalton Surrey SM5 2BP |
Secretary Name | Mr Graham Crisp |
---|---|
Status | Resigned |
Appointed | 18 March 2013(16 years after company formation) |
Appointment Duration | 3 years (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | Promode House, 30-32 The Crescent, Leatherhead Surrey KT22 8ED |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.promode.co.uk |
---|---|
Telephone | 01372 389700 |
Telephone region | Esher |
Registered Address | Reaver House 12 East Street Epsom Surrey KT17 1HX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £126,009 |
Cash | £64,464 |
Current Liabilities | £143,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
7 July 2014 | Delivered on: 22 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
11 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
6 September 2023 | Registered office address changed from Unit 8 Epsom Downs Metro Centre Waterfield Tadworth KT20 5LR England to Reaver House 12 East Street Epsom Surrey KT17 1HX on 6 September 2023 (1 page) |
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
6 January 2023 | Registered office address changed from Unit 8 Waterfield Tadworth KT20 5LR England to Unit 8 Epsom Downs Metro Centre Waterfield Tadworth KT20 5LR on 6 January 2023 (1 page) |
23 December 2022 | Registered office address changed from Unit F, 61 Albert Road North Reigate Surrey RH2 9EL England to Unit 8 Waterfield Tadworth KT20 5LR on 23 December 2022 (1 page) |
10 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
6 October 2021 | Registered office address changed from Unit F, 61 Unit F 61 Albert Road North Reigate Surrey RH2 9EL England to Unit F, 61 Albert Road North Reigate Surrey RH2 9EL on 6 October 2021 (1 page) |
6 October 2021 | Director's details changed for Miss Amanda Mcloughlin on 1 October 2021 (2 pages) |
6 October 2021 | Change of details for Miss Amanda Mcloughlin as a person with significant control on 1 October 2021 (2 pages) |
16 August 2021 | Registered office address changed from 1 Norbury Road Reigate Surrey RH2 9BY England to Unit F, 61 Unit F 61 Albert Road North Reigate Surrey RH2 9EL on 16 August 2021 (1 page) |
18 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
12 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
25 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
20 March 2018 | Change of details for Miss Amanda Mcloughlin as a person with significant control on 6 April 2017 (2 pages) |
20 March 2018 | Cessation of Mark Eric Owen as a person with significant control on 6 April 2017 (1 page) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 April 2017 | Appointment of Mr Graham Crisp as a director on 19 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Graham Crisp as a director on 19 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Mark Eric Owen as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Mark Eric Owen as a director on 7 April 2017 (1 page) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Registered office address changed from Promode House, 30-32 the Crescent, Leatherhead Surrey KT22 8ED to 1 Norbury Road Reigate Surrey RH2 9BY on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Promode House, 30-32 the Crescent, Leatherhead Surrey KT22 8ED to 1 Norbury Road Reigate Surrey RH2 9BY on 23 June 2016 (1 page) |
6 April 2016 | Termination of appointment of Graham Crisp as a secretary on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Graham Crisp as a secretary on 6 April 2016 (1 page) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Registration of charge 033341860001, created on 7 July 2014 (18 pages) |
22 July 2014 | Registration of charge 033341860001, created on 7 July 2014 (18 pages) |
22 July 2014 | Registration of charge 033341860001, created on 7 July 2014 (18 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (6 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (6 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 15 April 2013
|
27 March 2014 | Statement of capital following an allotment of shares on 15 April 2013
|
26 March 2014 | Cancellation of shares. Statement of capital on 26 March 2014
|
26 March 2014 | Cancellation of shares. Statement of capital on 26 March 2014
|
26 March 2014 | Purchase of own shares. (3 pages) |
26 March 2014 | Purchase of own shares. (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 November 2013 | Director's details changed for Amanda Mcloughlin on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Amanda Mcloughlin on 15 November 2013 (2 pages) |
24 April 2013 | Appointment of Mr Graham Crisp as a secretary (1 page) |
24 April 2013 | Appointment of Mr Graham Crisp as a secretary (1 page) |
24 April 2013 | Termination of appointment of Mark Owen as a secretary (1 page) |
24 April 2013 | Termination of appointment of Mark Owen as a secretary (1 page) |
15 April 2013 | Director's details changed for Amanda Mcloughlin on 8 July 2012 (2 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Director's details changed for Amanda Mcloughlin on 8 July 2012 (2 pages) |
15 April 2013 | Director's details changed for Amanda Mcloughlin on 8 July 2012 (2 pages) |
12 April 2013 | Secretary's details changed for Mr Mark Eric Owen on 1 March 2013 (1 page) |
12 April 2013 | Secretary's details changed for Mr Mark Eric Owen on 1 March 2013 (1 page) |
12 April 2013 | Director's details changed for Mr Mark Eric Owen on 1 March 2013 (2 pages) |
12 April 2013 | Secretary's details changed for Mr Mark Eric Owen on 1 March 2013 (1 page) |
12 April 2013 | Director's details changed for Mr Mark Eric Owen on 1 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Mark Eric Owen on 1 March 2013 (2 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 March 2010 | Director's details changed for Mr Mark Eric Owen on 18 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for Amanda Mcloughlin on 18 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mark Eric Owen on 18 March 2010 (1 page) |
25 March 2010 | Director's details changed for Amanda Mcloughlin on 18 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for Mr Mark Eric Owen on 18 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mark Eric Owen on 18 March 2010 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 June 2009 | Return made up to 17/03/09; full list of members (6 pages) |
3 June 2009 | Director's change of particulars / amanda mcloughlin / 17/03/2009 (1 page) |
3 June 2009 | Director's change of particulars / amanda mcloughlin / 17/03/2009 (1 page) |
3 June 2009 | Return made up to 17/03/09; full list of members (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Return made up to 17/03/08; full list of members (6 pages) |
30 July 2008 | Return made up to 17/03/08; full list of members (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 May 2007 | Return made up to 17/03/07; full list of members (4 pages) |
25 May 2007 | Return made up to 17/03/07; full list of members (4 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 June 2006 | Return made up to 17/03/06; full list of members (4 pages) |
14 June 2006 | Return made up to 17/03/06; full list of members (4 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
1 June 2006 | Ad 31/03/06--------- £ si 300@1=300 £ ic 400/700 (2 pages) |
1 June 2006 | Ad 31/03/06--------- £ si 300@1=300 £ ic 400/700 (2 pages) |
1 June 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
22 May 2006 | Ad 09/03/06--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
22 May 2006 | Ad 09/03/06--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
26 April 2006 | £ nc 200/10000 02/03/06 (2 pages) |
26 April 2006 | £ nc 200/10000 02/03/06 (2 pages) |
31 March 2006 | Ad 09/03/06--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
31 March 2006 | Ad 09/03/06--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: connect house kingston road leatherhead surrey KT22 7NT (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: connect house kingston road leatherhead surrey KT22 7NT (1 page) |
4 May 2005 | Return made up to 17/03/05; full list of members
|
4 May 2005 | Return made up to 17/03/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 July 2004 | Return made up to 17/03/04; full list of members
|
30 July 2004 | Return made up to 17/03/04; full list of members
|
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 November 2003 | £ ic 200/150 26/09/03 £ sr 50@1=50 (2 pages) |
28 November 2003 | £ ic 200/150 26/09/03 £ sr 50@1=50 (2 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: dorset house regent park kingston road leatherhead surrey KT22 7PL (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: dorset house regent park kingston road leatherhead surrey KT22 7PL (1 page) |
26 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
17 May 2002 | New director appointed (2 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
28 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 November 1997 | Ad 01/10/97--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
17 November 1997 | Ad 01/10/97--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Ad 08/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 April 1997 | Ad 08/04/97--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Incorporation (17 pages) |
17 March 1997 | Incorporation (17 pages) |