Leatherhead
Surrey
KT22 7HB
Secretary Name | David John Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Raglan Road Knaphill Woking Surrey GU21 2AR |
Secretary Name | Simon Slater |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | The Capps Pound Lane, Shipley Horsham West Sussex RH13 8QB |
Secretary Name | Mrs Lisa Nathalie Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 98 Meadowview Road West Ewell Surrey KT19 9UA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | repertoirerecords.com |
---|
Registered Address | Linden End Linden Gardens Leatherhead Surrey KT22 7HB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Thomas Neelsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,540 |
Cash | £18,242 |
Current Liabilities | £185,697 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 3 days from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
5 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
7 May 2019 | Director's details changed for Thomas Neelsen on 20 April 2019 (2 pages) |
7 May 2019 | Change of details for Mr Thomas Neelsen as a person with significant control on 20 April 2019 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
27 June 2018 | Director's details changed for Thomas Neelsen on 1 June 2017 (2 pages) |
27 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
27 June 2018 | Change of details for Mr Thomas Neelsen as a person with significant control on 1 June 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 19 July 2012 (1 page) |
28 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Termination of appointment of Lisa Ferguson as a secretary (1 page) |
2 December 2011 | Termination of appointment of Lisa Ferguson as a secretary (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
21 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 June 2006 | Return made up to 29/04/06; full list of members (6 pages) |
26 June 2006 | Return made up to 29/04/06; full list of members (6 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 May 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 May 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
10 May 2005 | Return made up to 29/04/05; full list of members
|
10 May 2005 | Return made up to 29/04/05; full list of members
|
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
30 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
3 June 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
29 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 29/04/03; full list of members (6 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
9 May 2002 | Return made up to 29/04/02; full list of members
|
9 May 2002 | Return made up to 29/04/02; full list of members
|
3 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
3 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
16 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
26 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
27 August 1999 | Return made up to 29/04/99; full list of members
|
27 August 1999 | Secretary's particulars changed (1 page) |
27 August 1999 | Return made up to 29/04/99; full list of members
|
27 August 1999 | Secretary's particulars changed (1 page) |
4 January 1999 | Accounting reference date shortened from 28/10/99 to 30/09/99 (1 page) |
4 January 1999 | Accounting reference date shortened from 28/10/99 to 30/09/99 (1 page) |
12 November 1998 | Accounting reference date extended from 30/04/99 to 28/10/99 (1 page) |
12 November 1998 | Accounting reference date extended from 30/04/99 to 28/10/99 (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
24 June 1998 | Director resigned (1 page) |
29 April 1998 | Incorporation (10 pages) |
29 April 1998 | Incorporation (10 pages) |