Ashtead
Surrey
KT21 2NH
Director Name | Mr Justin Andrew Denham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(11 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 8 Kinsella Gardens London SW19 4UB |
Director Name | Cathryn Mary O'Hare |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Simon Joseph Catt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61 Kingswood Road Wimbledon London SW19 3ND |
Director Name | Guy Challoner Martin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Cleveland Avenue London W4 1SN |
Secretary Name | Karandeep Kaur Gosal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Wood Vale Midwell Hill London N10 3DL |
Secretary Name | Mr Simon Joseph Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 June 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61 Kingswood Road Wimbledon London SW19 3ND |
Director Name | John Weguelin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 March 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kinsella Gardens Camp Road London SW19 4UB |
Director Name | John McMurdo Wotherspoon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 2008) |
Role | Managing Director |
Correspondence Address | 8 Kinsella Gardens Camp Road London SW19 4UB |
Secretary Name | John McMurdo Wotherspoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 October 2001) |
Role | Managing Director |
Correspondence Address | 8 Kinsella Gardens Camp Road London SW19 4UB |
Director Name | Juliet Angela Willis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kinsella Gardens London SW19 4UB |
Director Name | Mrs Nicola Jane Stanton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kinsella Gardens London SW19 4UB |
Secretary Name | Old Rectory Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 May 2002) |
Correspondence Address | The Old Rectory Church Street Weybridge KT13 8DE |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Andrew Gregory Stott 11.11% Ordinary B |
---|---|
1 at £1 | Barry Jones 11.11% Ordinary B |
1 at £1 | Brendan Kerr 11.11% Ordinary B |
1 at £1 | C. O'hare 11.11% Ordinary B |
1 at £1 | Christopher James Hoddell 11.11% Ordinary B |
1 at £1 | Matthew Stanton 11.11% Ordinary B |
1 at £1 | Mr Justin Andrew Denman 11.11% Ordinary B |
1 at £1 | Nicholas Archer 11.11% Ordinary B |
1 at £1 | Susan W. Baker 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,803 |
Cash | £22,173 |
Current Liabilities | £1,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
1 September 2017 | Confirmation statement made on 20 August 2017 with updates (6 pages) |
3 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
18 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Appointment of Mrs Nicola Jane Stanton as a director (2 pages) |
25 April 2013 | Termination of appointment of Juliet Willis as a director (1 page) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Appointment of Mr Justin Denham as a director (2 pages) |
29 March 2011 | Termination of appointment of John Weguelin as a director (1 page) |
25 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 September 2010 | Director's details changed for Juliet Angela Willis on 1 October 2009 (2 pages) |
15 September 2010 | Registered office address changed from the Old Rectory Secretarial Service Ltd the Old Rectory Church Street Weybridge Surrey KT13 8DE on 15 September 2010 (1 page) |
15 September 2010 | Director's details changed for Juliet Angela Willis on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (7 pages) |
27 March 2009 | Director appointed juliet angela willis (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 September 2008 | Appointment terminated director john wotherspoon (1 page) |
28 August 2008 | Return made up to 20/08/08; full list of members (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 September 2007 | Return made up to 20/08/07; change of members (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (11 pages) |
23 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 September 2005 | Return made up to 20/08/05; full list of members (11 pages) |
14 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 August 2004 | Return made up to 20/08/04; full list of members (10 pages) |
12 February 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 September 2003 | Return made up to 20/08/03; full list of members (10 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 September 2002 | Return made up to 20/08/02; full list of members (10 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
30 November 2001 | Return made up to 20/08/01; full list of members
|
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: wilkinson latham 5 college mews london SW18 2SJ (1 page) |
22 November 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
22 November 2001 | Ad 31/01/00-18/08/00 £ si 7@1 (3 pages) |
22 August 2001 | New director appointed (3 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New director appointed (3 pages) |
15 December 2000 | Full accounts made up to 31 August 2000 (3 pages) |
11 December 2000 | Return made up to 20/08/00; full list of members (6 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
20 August 1999 | Incorporation (17 pages) |