Fetcham
Leatherhead
KT22 9JB
Director Name | Mr Richard Mosquera Prieto |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Cedar Terrace London TW9 2BY |
Director Name | Mr Richard Mosquera Prieto |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | Mr Peter William Timson |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Secretary Name | Ms Sarah Robertson |
---|---|
Status | Current |
Appointed | 09 August 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Director Name | John Richard Mosley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 32 Vaughan Road Thames Ditton KT7 0UF |
Director Name | Mr Khwaja Zoha |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 89 Cedar Terrace Richmond Surrey TW9 2BY |
Secretary Name | Mr Khwaja Zoha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 89 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | David Michael Woods |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Cedar Terrace Richmond Surrey TW9 2BY |
Secretary Name | David William Hetling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 95 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | Ms Drena Janoobi |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 May 2021) |
Role | Sales Marketing Accounts Manag |
Country of Residence | United Kingdom |
Correspondence Address | 93 Cedar Terrace Richmond Surrey TW9 2BY |
Secretary Name | Ms Drena Janoobi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2013) |
Role | Sales Marketing Accounts Manag |
Country of Residence | United Kingdom |
Correspondence Address | 93 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | Mr Amman Paul Singh Brar |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 June 2021) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 86 Cedar Terrace Richmond TW9 2PN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Brar 8.33% Ordinary |
---|---|
1 at £1 | Andrew S. Thomas 8.33% Ordinary |
1 at £1 | Christopher William Madgwick 8.33% Ordinary |
1 at £1 | David M. Woods 8.33% Ordinary |
1 at £1 | Drena Janoobi 8.33% Ordinary |
1 at £1 | Farhad Nadjm 8.33% Ordinary |
1 at £1 | Mrs Daphne Taylor 8.33% Ordinary |
1 at £1 | Ms Maria F. Englefield 8.33% Ordinary |
1 at £1 | Paul Whittick & Kathy Marie M. Morrison 8.33% Ordinary |
1 at £1 | R. 8.33% Ordinary |
1 at £1 | R. Mosley 8.33% Ordinary |
1 at £1 | Susan Smith 8.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
---|---|
23 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
18 August 2021 | Appointment of Ms Sarah Robertson as a secretary on 9 August 2021 (2 pages) |
18 August 2021 | Registered office address changed from 1339 Finchley Road Whetstone London N20 9HR England to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 18 August 2021 (1 page) |
22 July 2021 | Confirmation statement made on 18 July 2021 with updates (5 pages) |
5 July 2021 | Appointment of Mr Richard Mosquera Prieto as a director on 15 May 2021 (2 pages) |
4 July 2021 | Resolutions
|
2 July 2021 | Resolutions
|
28 June 2021 | Appointment of Miss Kathy Morrison as a director on 15 May 2021 (2 pages) |
28 June 2021 | Termination of appointment of Amman Paul Singh Brar as a director on 2 June 2021 (1 page) |
20 June 2021 | Termination of appointment of Drena Janoobi as a director on 14 May 2021 (1 page) |
19 June 2021 | Appointment of Mr Peter William Timson as a director on 15 May 2021 (2 pages) |
19 June 2021 | Appointment of Mr Richard Mosquera Prieto as a director on 15 May 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 February 2020 | Registered office address changed from 93 Cedar Terrace Richmond Surrey TW9 2BY to 1339 Finchley Road Whetstone London N20 9HR on 4 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
15 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 February 2016 | Appointment of Mr Amman Paul Singh Brar as a director on 1 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Amman Paul Singh Brar as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of David Michael Woods as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of David Michael Woods as a director on 1 February 2016 (1 page) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 November 2013 | Termination of appointment of Drena Janoobi as a secretary (1 page) |
18 November 2013 | Termination of appointment of Drena Janoobi as a secretary (1 page) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
11 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Director's details changed for David Michael Woods on 1 June 2011 (2 pages) |
4 July 2011 | Director's details changed for David Michael Woods on 1 June 2011 (2 pages) |
4 July 2011 | Director's details changed for David Michael Woods on 1 June 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 July 2010 | Annual return made up to 9 June 2009 (4 pages) |
6 July 2010 | Annual return made up to 9 June 2009 (4 pages) |
6 July 2010 | Annual return made up to 9 June 2009 (4 pages) |
5 July 2010 | Annual return made up to 9 June 2010 (9 pages) |
5 July 2010 | Annual return made up to 9 June 2010 (9 pages) |
5 July 2010 | Annual return made up to 9 June 2010 (9 pages) |
15 February 2010 | Termination of appointment of John Mosley as a director (1 page) |
15 February 2010 | Termination of appointment of John Mosley as a director (1 page) |
14 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 December 2009 | Registered office address changed from 132 Sheen Road Richmond TW9 1UR on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from 132 Sheen Road Richmond TW9 1UR on 14 December 2009 (2 pages) |
19 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 March 2009 | Return made up to 02/01/08; full list of members (7 pages) |
18 March 2009 | Return made up to 02/01/08; full list of members (7 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 July 2006 | Return made up to 09/06/06; full list of members (10 pages) |
21 July 2006 | Return made up to 09/06/06; full list of members (10 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 132 sheen road, richmond, surrey, TW9 1UR (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 132 sheen road, richmond, surrey, TW9 1UR (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Return made up to 09/06/05; full list of members
|
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2005 | Return made up to 09/06/05; full list of members
|
10 June 2005 | Registered office changed on 10/06/05 from: 25/27 kew road, richmond, surrey TW9 2NQ (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 25/27 kew road, richmond, surrey TW9 2NQ (1 page) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
31 October 2004 | Return made up to 08/06/04; full list of members (11 pages) |
31 October 2004 | Return made up to 08/06/04; full list of members (11 pages) |
19 May 2004 | Return made up to 09/06/03; full list of members (11 pages) |
19 May 2004 | Return made up to 09/06/03; full list of members (11 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
4 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
21 June 2002 | Return made up to 09/06/02; full list of members (11 pages) |
21 June 2002 | Return made up to 09/06/02; full list of members (11 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
11 June 2001 | Return made up to 09/06/01; full list of members (10 pages) |
11 June 2001 | Return made up to 09/06/01; full list of members (10 pages) |
15 January 2001 | Full accounts made up to 30 June 2000 (5 pages) |
15 January 2001 | Full accounts made up to 30 June 2000 (5 pages) |
14 November 2000 | Return made up to 09/06/00; full list of members
|
14 November 2000 | Return made up to 09/06/00; full list of members
|
1 July 1999 | Return made up to 09/06/99; full list of members (5 pages) |
1 July 1999 | Return made up to 09/06/99; full list of members (5 pages) |
12 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
12 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
3 November 1998 | Return made up to 09/06/98; full list of members
|
3 November 1998 | Return made up to 09/06/98; full list of members
|
29 October 1998 | Ad 09/06/97-09/10/98 £ si 10@1=10 £ ic 2/12 (2 pages) |
29 October 1998 | Ad 09/06/97-09/10/98 £ si 10@1=10 £ ic 2/12 (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | Incorporation (18 pages) |
9 June 1997 | Incorporation (18 pages) |