Headley
Epsom
Surrey
KT18 6JX
Secretary Name | Sarah Jane Duffill |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | David John Duffill 71.43% Ordinary |
---|---|
10 at £1 | Miss Alice Katie Duffill 7.14% Ordinary B |
10 at £1 | Miss Joanne Amy Duffill 7.14% Ordinary B |
10 at £1 | Miss Sarah Jane Duffill 7.14% Ordinary B |
10 at £1 | Mrs Stephanie Kay Duffill 7.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,687 |
Current Liabilities | £22,977 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
1 June 2000 | Delivered on: 6 June 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 February 2024 | Micro company accounts made up to 31 December 2023 (4 pages) |
---|---|
27 November 2023 | Confirmation statement made on 27 November 2023 with updates (4 pages) |
23 March 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
28 November 2022 | Confirmation statement made on 27 November 2022 with updates (4 pages) |
28 November 2022 | Change of details for Mr David John Duffill as a person with significant control on 27 November 2022 (2 pages) |
13 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 December 2021 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
1 December 2021 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 1 December 2021 (1 page) |
1 December 2021 | Director's details changed for Mr David John Duffill on 27 November 2021 (2 pages) |
1 December 2021 | Secretary's details changed for Sarah Jane Duffill on 1 December 2021 (1 page) |
11 March 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
4 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
4 January 2018 | Secretary's details changed for Sarah Jane Duffill on 24 December 2017 (1 page) |
4 January 2018 | Change of details for Mr David John Duffill as a person with significant control on 24 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr David John Duffill on 24 December 2017 (2 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
5 January 2017 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 5 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
27 December 2007 | Return made up to 24/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 February 2006 | Return made up to 24/12/05; full list of members (7 pages) |
16 February 2006 | Return made up to 24/12/05; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 December 2004 | Return made up to 24/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 24/12/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
15 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 April 2001 | Ad 09/03/01--------- £ si 10@1=10 £ ic 130/140 (2 pages) |
13 April 2001 | Ad 09/03/01--------- £ si 10@1=10 £ ic 130/140 (2 pages) |
18 January 2001 | Return made up to 24/12/00; full list of members
|
18 January 2001 | Return made up to 24/12/00; full list of members
|
31 July 2000 | Nc inc already adjusted 19/07/00 (2 pages) |
31 July 2000 | Ad 19/07/00--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Nc inc already adjusted 19/07/00 (2 pages) |
31 July 2000 | Ad 19/07/00--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
31 July 2000 | Resolutions
|
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street, epsom surrey KT19 8DT (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street, epsom surrey KT19 8DT (1 page) |
26 January 1999 | Ad 06/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 1999 | Ad 06/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
24 December 1998 | Incorporation (20 pages) |
24 December 1998 | Incorporation (20 pages) |