Leatherhead
Surrey
KT22 8BZ
Secretary Name | Mr Douglas John Myddleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr Graham John Brooker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | John Graham Brooker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 482 Great Western Road Glasgow G12 8EW Scotland |
Director Name | Mrs Jennifer Clelland Myddleton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Warrens Way Guildford Road, Effingham Leatherhead Surrey KT24 5QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.calmontgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01372 869659 |
Telephone region | Esher |
Registered Address | Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Graham Brooker 50.00% Ordinary |
---|---|
1 at £1 | Douglas John Myddleton 25.00% Ordinary |
1 at £1 | Jennifer Myddleton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,873 |
Cash | £896 |
Current Liabilities | £92,458 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
20 October 2008 | Delivered on: 21 October 2008 Satisfied on: 17 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,250 together with other sums to be paid into an account more particularly referred to in the deed. Fully Satisfied |
---|---|
10 September 2003 | Delivered on: 13 September 2003 Satisfied on: 17 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,250 together with other sums to be paid into an account referred to in the deed of deposit. Fully Satisfied |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ to Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE on 3 May 2023 (1 page) |
15 December 2022 | Director's details changed for Mr Graham John Brooker on 15 December 2022 (2 pages) |
9 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
13 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
3 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Satisfaction of charge 1 in full (1 page) |
17 September 2014 | Satisfaction of charge 2 in full (1 page) |
17 September 2014 | Satisfaction of charge 2 in full (1 page) |
17 September 2014 | Satisfaction of charge 1 in full (1 page) |
24 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Director's details changed for Mr Graham John Brooker on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Graham John Brooker on 28 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for Mr Douglas John Myddleton on 28 June 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Mr Douglas John Myddleton on 28 June 2013 (1 page) |
28 June 2013 | Secretary's details changed for Mr Douglas John Myddleton on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for Mr Douglas John Myddleton on 28 June 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
31 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 September 2011 | Termination of appointment of Jennifer Myddleton as a director (1 page) |
20 September 2011 | Termination of appointment of Jennifer Myddleton as a director (1 page) |
25 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 29 July 2011 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Appointment of Mr Graham John Brooker as a director (2 pages) |
7 July 2010 | Appointment of Mr Graham John Brooker as a director (2 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 February 2009 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 November 2008 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 November 2008 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
21 May 2008 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
21 May 2008 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
21 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
21 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
8 November 2006 | Return made up to 11/06/06; full list of members (7 pages) |
8 November 2006 | Return made up to 11/06/06; full list of members (7 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
10 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: warrens way guildford road, effingham leatherhead surrey KT24 5QE (1 page) |
16 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: warrens way guildford road, effingham leatherhead surrey KT24 5QE (1 page) |
16 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
5 July 2004 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
5 July 2004 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
21 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
27 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
19 December 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
19 December 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
15 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (17 pages) |
11 June 1999 | Incorporation (17 pages) |