Leatherhead
Surrey
KT22 8QY
Secretary Name | Vanessa White |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | Whiteacre Reigate Road Leatherhead Surrey KT22 8QY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1 Marden Manor 1 The Crescent Station Road Caterham Surrey CR3 7DB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Stephen Andrew White 75.00% Ordinary |
---|---|
25 at £1 | Mrs V.d. White 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423 |
Cash | £5,582 |
Current Liabilities | £58,698 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
15 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 October 2018 | Registered office address changed from 143 Croydon Road Caterham CR3 6PF England to 1 Marden Manor 1 the Crescent Station Road Caterham Surrey CR3 7DB on 30 October 2018 (1 page) |
29 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
1 March 2017 | Registered office address changed from 85 Hook Road Epsom KT19 8TP to 143 Croydon Road Caterham CR3 6PF on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 85 Hook Road Epsom KT19 8TP to 143 Croydon Road Caterham CR3 6PF on 1 March 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Director's details changed for Stephen Andrew White on 26 May 2015 (2 pages) |
4 July 2016 | Director's details changed for Stephen Andrew White on 26 May 2015 (2 pages) |
4 July 2016 | Secretary's details changed for Vanessa White on 26 May 2015 (1 page) |
4 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Secretary's details changed for Vanessa White on 26 May 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
2 May 2013 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom on 2 May 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Registered office address changed from Rear of Knight's Garden Centre Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Rear of Knight's Garden Centre Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Registered office address changed from 1 the Crescent, Station Road Woldingham Caterham Surrey CR3 7DB United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 1 the Crescent, Station Road Woldingham Caterham Surrey CR3 7DB United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 1 the Crescent, Station Road Woldingham Caterham Surrey CR3 7DB United Kingdom on 6 December 2011 (1 page) |
28 April 2011 | Registered office address changed from 1 the Crescent Station Road Workingham Surrey CR3 7DB on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 1 the Crescent Station Road Workingham Surrey CR3 7DB on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 June 2010 | Director's details changed for Stephen Andrew White on 28 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Stephen Andrew White on 28 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 May 2008 | Return made up to 28/04/08; no change of members (6 pages) |
29 May 2008 | Return made up to 28/04/08; no change of members (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
6 June 2007 | Return made up to 28/04/07; no change of members (6 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members
|
9 May 2006 | Return made up to 28/04/06; full list of members
|
18 April 2006 | Registered office changed on 18/04/06 from: chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: barber toucan LIMITED chelsham place warlingham surrey CR6 9DZ (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: barber toucan LIMITED chelsham place warlingham surrey CR6 9DZ (1 page) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 August 2005 | Return made up to 28/04/05; full list of members (6 pages) |
30 August 2005 | Return made up to 28/04/05; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 December 2004 | Return made up to 28/04/04; full list of members (6 pages) |
16 December 2004 | Return made up to 28/04/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 July 2003 | Return made up to 28/04/03; full list of members (6 pages) |
3 July 2003 | Return made up to 28/04/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: aberdeen housed 428A limpsfield road warlingham surrey CR6 9LA (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: aberdeen housed 428A limpsfield road warlingham surrey CR6 9LA (1 page) |
28 May 2002 | Return made up to 28/04/02; full list of members
|
28 May 2002 | Return made up to 28/04/02; full list of members
|
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 June 2001 | Return made up to 28/04/01; full list of members
|
25 June 2001 | Return made up to 28/04/01; full list of members
|
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
24 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 December 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
7 December 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
27 November 1998 | Ad 01/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 1998 | Ad 01/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
28 April 1997 | Incorporation (19 pages) |
28 April 1997 | Incorporation (19 pages) |