Horsham
West Sussex
RH13 5JA
Director Name | Nigel Sven Gorely |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 16 Leonard Way Horsham West Sussex RH13 5JA |
Director Name | Russell Douglas Grundy |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Computer System Analyst |
Country of Residence | England |
Correspondence Address | 8 Leonard Way Horsham West Sussex RH13 5JA |
Director Name | Fiona May Harris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Leonard Way Horsham West Sussex RH13 5JA |
Director Name | Ian Michael Palmer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 6 Leonard Way Horsham West Sussex RH13 5JA |
Director Name | Belinda Jane Tindall |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Analyst Programmer |
Country of Residence | England |
Correspondence Address | 1 Leonard Way Horsham West Sussex RH13 5JA |
Director Name | Mr Ian Chance |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Leonard Way Horsham West Sussex RH13 5JA |
Director Name | Mr Keith Edward Widdowson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Dunmore 9 Leonard Way Horsham West Sussex RH13 5JA |
Director Name | Gavin Mark Aldridge |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Self Employed Carpenter |
Country of Residence | England |
Correspondence Address | 15 Leonard Way Horsham West Sussex RH13 5JA |
Director Name | Dr Paul Bonnaray |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Simon Paul Pickard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Helena Court 77 Woodside Green London SE25 5HT |
Director Name | Mr Nigel Roy Spencer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Information Technology Directo |
Correspondence Address | 108 Banstead Road South Sutton Surrey SM2 5LH |
Director Name | Mr Ian Maxwell Dodd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 144 Portnalls Road Chipstead Surrey CR5 3DX |
Director Name | Lawrence Mary Emtage |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 October 2021) |
Role | Information Scientist |
Country of Residence | England |
Correspondence Address | 7 Leonard Way Horsham West Sussex RH13 5JA |
Director Name | Cyril David Strudwick |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 18 November 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 12 Leonard Way Horsham West Sussex RH13 5JA |
Secretary Name | Mr Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Corunna Drive Horsham West Sussex RH13 5HG |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | C. Reade & C.m. Angel 7.69% Ordinary B |
---|---|
1 at £1 | Mr Alan Smith & Mrs Ann Smith 7.69% Ordinary B |
1 at £1 | Mr Anthony Harris & Mrs Fiona Harris 7.69% Ordinary B |
1 at £1 | Mr Gavin Aldridge & Ms Kathryn Aldridge 7.69% Ordinary B |
1 at £1 | Mr Ian Chance & Mrs Alina Chance 7.69% Ordinary B |
1 at £1 | Mr Ian Palmer & Mrs Reshom Palmer 7.69% Ordinary B |
1 at £1 | Mr Keith Widdowson & Mrs Lucinda Widdowson 7.69% Ordinary B |
1 at £1 | Mr Nigel Gorely & Mrs Catherine Gorely 7.69% Ordinary B |
1 at £1 | Mr Paul Eggleton 7.69% Ordinary B |
1 at £1 | Mr Terence Curtis & Mrs Lawrence Curtis 7.69% Ordinary B |
1 at £1 | Mrs Ann Grundy & Mr Russell Grundy 7.69% Ordinary B |
1 at £1 | Mrs Belinda Tindall & Mr Stephen Tindall 7.69% Ordinary B |
1 at £1 | Mrs Wendy Monk & Mr Stephen Monk 7.69% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £53 |
Current Liabilities | £8,165 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
15 June 2020 | Confirmation statement made on 11 June 2020 with updates (3 pages) |
---|---|
19 May 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
28 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
28 April 2020 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page) |
28 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
28 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 June 2018 | Notification of a person with significant control statement (2 pages) |
8 June 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
18 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
8 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
26 June 2012 | Termination of appointment of Cyril Strudwick as a director (1 page) |
26 June 2012 | Termination of appointment of Cyril Strudwick as a director (1 page) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Director's details changed for Gavin Mark Aldridge on 12 June 2010 (2 pages) |
21 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Director's details changed for Ian Chance on 12 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Nigel Sven Gorely on 12 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Nigel Sven Gorely on 12 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Russell Douglas Grundy on 12 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Gavin Mark Aldridge on 12 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Lawrence Mary Curtis on 12 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Lawrence Mary Curtis on 12 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Ian Chance on 12 June 2010 (2 pages) |
21 June 2011 | Director's details changed for Russell Douglas Grundy on 12 June 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
24 June 2010 | Director's details changed for Belinda Jane Tindall on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Fiona May Harris on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Keith Edward Widdowson on 11 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (16 pages) |
24 June 2010 | Director's details changed for Fiona May Harris on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Belinda Jane Tindall on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ian Michael Palmer on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Cyril David Strudwick on 11 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (16 pages) |
24 June 2010 | Director's details changed for Keith Edward Widdowson on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ian Michael Palmer on 11 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Cyril David Strudwick on 11 June 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (14 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (14 pages) |
24 October 2008 | Partial exemption accounts made up to 31 December 2007 (2 pages) |
24 October 2008 | Partial exemption accounts made up to 31 December 2007 (2 pages) |
31 July 2008 | Return made up to 11/06/08; full list of members (14 pages) |
31 July 2008 | Return made up to 11/06/08; full list of members (14 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
28 June 2007 | Return made up to 11/06/07; full list of members (12 pages) |
28 June 2007 | Return made up to 11/06/07; full list of members (12 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
21 July 2006 | Return made up to 11/06/06; full list of members (12 pages) |
21 July 2006 | Return made up to 11/06/06; full list of members (12 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
5 September 2005 | Return made up to 11/06/05; full list of members (19 pages) |
5 September 2005 | Return made up to 11/06/05; full list of members (19 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
6 August 2004 | Return made up to 11/06/04; no change of members (11 pages) |
6 August 2004 | Return made up to 11/06/04; no change of members (11 pages) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New director appointed (2 pages) |
4 July 2003 | Return made up to 11/06/03; full list of members
|
4 July 2003 | Return made up to 11/06/03; full list of members
|
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
3 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
3 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Conve 07/11/02 (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Conve 07/11/02 (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
7 November 2002 | Secretary's particulars changed (1 page) |
7 November 2002 | Secretary's particulars changed (1 page) |
23 July 2002 | Return made up to 11/06/02; full list of members
|
23 July 2002 | Return made up to 11/06/02; full list of members
|
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
17 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
17 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
21 June 2001 | Return made up to 11/06/01; change of members (6 pages) |
21 June 2001 | Return made up to 11/06/01; change of members (6 pages) |
26 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
26 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 August 2000 | Return made up to 11/06/00; no change of members
|
10 August 2000 | Return made up to 11/06/00; no change of members
|
1 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
1 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 August 1999 | Return made up to 11/06/99; full list of members
|
20 August 1999 | Return made up to 11/06/99; full list of members
|
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
15 March 1999 | Ad 03/03/99--------- £ si 12@1=12 £ ic 1/13 (4 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Ad 03/03/99--------- £ si 12@1=12 £ ic 1/13 (4 pages) |
15 March 1999 | Resolutions
|
11 June 1998 | Incorporation (20 pages) |
11 June 1998 | Incorporation (20 pages) |