Cobham
KT11 2RJ
Director Name | Mr Andrew Walter Hollas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Renshaw Court Church Road London SW19 5AQ |
Secretary Name | Moss And Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 42 Wimbledon Hill Road London SW19 7PA |
Director Name | Peter John Busby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Apple Barn Hayes Lane Slinfold Horsham West Sussex RH13 7RF |
Director Name | Mr Richard Henry Julian Venables Kyrke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tripp Hill House Fittleworth Pulborough West Sussex RH20 1ER |
Director Name | Dr Adrian Conan Day |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 November 2011) |
Role | Orthopaedic Surgeon |
Country of Residence | England |
Correspondence Address | The White Tower 2, West Acres Esher KT10 9JE |
Secretary Name | Robrecht Rene August Wouters |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 29 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 15 January 2020) |
Role | Company Director |
Correspondence Address | Flat 10 157 Church Road Wimbledon London SW19 5AQ |
Director Name | Graham Richard Jury |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Renshaw Court 157 Church Road Wimbledon London SW19 5AQ |
Director Name | Robrecht Rene-August Wouters |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 May 2012(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 July 2020) |
Role | Investments |
Country of Residence | United Kingdom |
Correspondence Address | Moss & Co 42 Wimbledon Hill Road London SW19 7PA |
Director Name | Mr David John Kay |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Renshaw Court Flat 2, 157 Church Road Wimbledon London SW19 5AQ |
Director Name | Mrs Jane Elizabeth Archdeacon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, Renshaw Court 157 Church Road London SW19 5AQ |
Director Name | Mr Graham Richard Jury |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Renshaw Court Flat 4 Church Road 157 London SW19 5AQ |
Secretary Name | Thomas Eggar Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 5 East Pallant Chichester West Sussex PO19 1TS |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,307 |
Net Worth | £16,444 |
Cash | £15,704 |
Current Liabilities | £4,070 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
14 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
13 March 2023 | Appointment of Mr Christian Rogg as a director on 13 March 2023 (2 pages) |
7 March 2023 | Appointment of Miss Jane Elizabeth Archdeacon as a director on 7 March 2023 (2 pages) |
29 September 2022 | Appointment of Mr Andrew Walter Hollas as a director on 29 September 2022 (2 pages) |
10 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
4 June 2022 | Registered office address changed from Moss & Co 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 4 June 2022 (1 page) |
4 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
5 April 2022 | Termination of appointment of Graham Richard Jury as a director on 5 April 2022 (1 page) |
24 May 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
29 July 2020 | Termination of appointment of Robrecht Rene-August Wouters as a director on 10 July 2020 (1 page) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
25 January 2020 | Appointment of Mr Graham Richard Jury as a director on 15 January 2020 (2 pages) |
25 January 2020 | Appointment of Moss & Co as a secretary on 20 January 2020 (2 pages) |
25 January 2020 | Termination of appointment of Robrecht Rene August Wouters as a secretary on 15 January 2020 (1 page) |
25 January 2020 | Registered office address changed from Flat 10 Renshaw Court 157 Church Road London SW19 5AQ to Moss & Co 42 Wimbledon Hill Road London SW19 7PA on 25 January 2020 (1 page) |
13 December 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
8 October 2019 | Termination of appointment of Jane Elizabeth Archdeacon as a director on 8 October 2019 (1 page) |
27 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
12 February 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
3 November 2018 | Termination of appointment of David John Kay as a director on 1 November 2018 (1 page) |
28 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mrs Jane Archdeacon as a director on 20 February 2018 (2 pages) |
6 February 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
30 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 November 2016 | Termination of appointment of Graham Richard Jury as a director on 23 October 2016 (1 page) |
5 November 2016 | Termination of appointment of Graham Richard Jury as a director on 23 October 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Appointment of Mr David John Kay as a director on 15 June 2015 (2 pages) |
25 April 2016 | Appointment of Mr David John Kay as a director on 15 June 2015 (2 pages) |
23 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
23 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 May 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
21 May 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
11 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
11 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Appointment of Robrecht Rene-August Wouters as a director (2 pages) |
20 September 2012 | Appointment of Robrecht Rene-August Wouters as a director (2 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
29 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
29 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
3 December 2011 | Termination of appointment of Adrian Day as a director (1 page) |
3 December 2011 | Termination of appointment of Adrian Day as a director (1 page) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
14 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
14 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (10 pages) |
8 May 2010 | Director's details changed for Doctor Adrian Conan Day on 23 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Jeremy Clifford Walker on 23 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Jeremy Clifford Walker on 23 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Doctor Adrian Conan Day on 23 April 2010 (2 pages) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
11 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
13 May 2009 | Return made up to 23/04/09; full list of members (8 pages) |
13 May 2009 | Director's change of particulars / adrian day / 24/04/2009 (1 page) |
13 May 2009 | Director's change of particulars / adrian day / 24/04/2009 (1 page) |
13 May 2009 | Return made up to 23/04/09; full list of members (8 pages) |
11 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
11 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 April 2008 | Return made up to 23/04/08; full list of members (9 pages) |
29 April 2008 | Return made up to 23/04/08; full list of members (9 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
8 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
8 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
19 June 2006 | Return made up to 23/04/06; full list of members (12 pages) |
19 June 2006 | Return made up to 23/04/06; full list of members (12 pages) |
23 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 May 2005 | Return made up to 23/04/05; full list of members (12 pages) |
5 May 2005 | Return made up to 23/04/05; full list of members (12 pages) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members
|
10 May 2004 | Return made up to 30/04/04; full list of members
|
11 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
11 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members
|
12 May 2003 | Return made up to 30/04/03; full list of members
|
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
24 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
2 June 2002 | Return made up to 30/04/02; full list of members (12 pages) |
2 June 2002 | Return made up to 30/04/02; full list of members (12 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Return made up to 30/04/01; full list of members (12 pages) |
30 April 2001 | Return made up to 30/04/01; full list of members (12 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
16 August 2000 | Return made up to 30/04/00; full list of members (11 pages) |
16 August 2000 | Return made up to 30/04/00; full list of members (11 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: arundel house 1 liverpool gardens, worthing west sussex BN11 1SL (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: arundel house 1 liverpool gardens, worthing west sussex BN11 1SL (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
2 March 2000 | Accounts made up to 30 September 1999 (10 pages) |
2 March 2000 | Accounts made up to 30 September 1999 (10 pages) |
20 October 1999 | Accounting reference date extended from 31/12/98 to 30/09/99 (1 page) |
20 October 1999 | Accounting reference date extended from 31/12/98 to 30/09/99 (1 page) |
7 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
7 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
30 September 1998 | Ad 19/06/98--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
30 September 1998 | Ad 19/06/98--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
30 September 1998 | Ad 26/06/98--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
30 September 1998 | Ad 25/06/98--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
30 September 1998 | Ad 25/06/98--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
30 September 1998 | Ad 26/06/98--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
23 July 1998 | Ad 30/06/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
23 July 1998 | Ad 30/06/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
13 July 1998 | Ad 29/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 July 1998 | Ad 29/06/98--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
13 July 1998 | Ad 29/06/98--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
13 July 1998 | Ad 29/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 July 1998 | Ad 22/06/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 July 1998 | Ad 22/06/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 July 1998 | Ad 09/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 1998 | Ad 09/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
24 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
24 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
30 April 1998 | Incorporation (20 pages) |
30 April 1998 | Incorporation (20 pages) |