Fetcham
Leatherhead
KT22 9JB
Director Name | Mrs Diane Schadenberg |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Secretary Name | Mrs Sarah Jayne Robertson |
---|---|
Status | Current |
Appointed | 21 January 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Director Name | Howard Linden Fisher |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Regional Managing Director |
Correspondence Address | Ryecroft 16 Fernlea Bookham Leatherhead Surrey KT23 3NN |
Director Name | Darren Farmer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2002) |
Role | Area Managing Director |
Correspondence Address | 16 Snowdonia Road Walton Cardiff Tewkesbury Gloucestershire GL20 7RZ Wales |
Director Name | Mr Roger Napier Dunlop |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Setherum House Benham Park Marsh Benham Newbury Berkshire RG20 8LX |
Director Name | Darren Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 2004) |
Role | House Building |
Correspondence Address | 3 Magnus Drive Hatch Warren Basingstoke Hampshire RG22 4TX |
Director Name | Sara Jackson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2005) |
Role | Financial Adviser |
Correspondence Address | 3 Farrier Place Coachmans Grove Sandhurst Berkshire GU47 9BG |
Secretary Name | David Charles Melay Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2008) |
Role | Manager |
Correspondence Address | 4 Hasted Drive Alresford Hampshire SO24 9PX |
Director Name | Anthony Michael Sarin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
Secretary Name | Mrs Pamela Elizabeth Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Princess Drive Alton Hants GU34 1QS |
Director Name | Dr Katharine Ann Johnson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 October 2015) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Arlington House 19a Turk Street Alton Hampshire GU34 1AG |
Director Name | Linda Jane Anderson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 October 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Arlington House 19a Turk Street Alton Hampshire GU34 1AG |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Registered Address | 54 Orchard Close Fetcham Leatherhead KT22 9JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Robert Mcvittie 16.67% Ordinary B |
---|---|
1 at £1 | Linda June Anderson & Deborah Ann Berry 16.67% Ordinary B |
1 at £1 | Mj Gleeson Group PLC 16.67% Ordinary A |
1 at £1 | Peter Smith 16.67% Ordinary B |
1 at £1 | Richard Martyn Sarin 16.67% Ordinary B |
1 at £1 | Samuel Lee Tillen & Joseph Edward Tillen 16.67% Ordinary B |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
15 February 2024 | Micro company accounts made up to 31 December 2023 (6 pages) |
---|---|
24 January 2024 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
1 May 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
23 January 2023 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
18 October 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
24 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
15 February 2021 | Termination of appointment of Anthony Michael Sarin as a director on 15 February 2021 (1 page) |
22 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
21 January 2021 | Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 21 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Pamela Elizabeth Wilding as a secretary on 21 January 2021 (1 page) |
21 January 2021 | Appointment of Mrs Sarah Jayne Robertson as a secretary on 21 January 2021 (2 pages) |
28 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
1 June 2020 | Appointment of Mrs Diane Schadenberg as a director on 1 June 2020 (2 pages) |
18 May 2020 | Appointment of Mr John Mooney as a director on 18 May 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
30 October 2017 | Termination of appointment of Linda Jane Anderson as a director on 17 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Linda Jane Anderson as a director on 17 October 2017 (1 page) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
17 November 2015 | Termination of appointment of Katharine Ann Johnson as a director on 27 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Katharine Ann Johnson as a director on 27 October 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
10 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Director's details changed for Dr Katharine Ann Johnson on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Dr Katharine Ann Johnson on 25 February 2011 (2 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 March 2010 | Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 61a High Street Alton Hampshire GU34 1AB on 29 March 2010 (1 page) |
18 January 2010 | Director's details changed for Anthony Michael Sarin on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Dr Katharine Ann Johnson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Linda Jane Anderson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dr Katharine Ann Johnson on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Linda Jane Anderson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Anthony Michael Sarin on 18 January 2010 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 March 2009 | Director's change of particulars / katherine johnson / 31/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / katherine johnson / 31/03/2009 (1 page) |
7 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
11 November 2008 | Appointment terminated secretary david wilding (1 page) |
11 November 2008 | Director's change of particulars / katherine payne / 04/10/2008 (1 page) |
11 November 2008 | Appointment terminated secretary david wilding (1 page) |
11 November 2008 | Director's change of particulars / katherine payne / 04/10/2008 (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 March 2008 | Director appointed linda jane anderson (2 pages) |
11 March 2008 | Director appointed dr katherine ann payne (2 pages) |
11 March 2008 | Director appointed linda jane anderson (2 pages) |
11 March 2008 | Director appointed dr katherine ann payne (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
24 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 March 2005 | Return made up to 21/12/04; full list of members
|
18 March 2005 | Return made up to 21/12/04; full list of members
|
12 July 2004 | Return made up to 21/12/03; full list of members
|
12 July 2004 | Return made up to 21/12/03; full list of members
|
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | £ ic 6/5 07/01/04 £ sr 1@1=1 (1 page) |
2 February 2004 | £ ic 6/5 07/01/04 £ sr 1@1=1 (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 21/12/02; full list of members
|
9 January 2003 | Return made up to 21/12/02; full list of members
|
7 November 2002 | Registered office changed on 07/11/02 from: 5 east pallant chichester west sussex PO19 1TS (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 5 east pallant chichester west sussex PO19 1TS (1 page) |
7 November 2002 | Secretary's particulars changed (1 page) |
7 November 2002 | Secretary's particulars changed (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary's particulars changed (1 page) |
18 April 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
10 October 2000 | Ad 19/09/00--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
10 October 2000 | Ad 19/09/00--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Memorandum and Articles of Association (20 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Memorandum and Articles of Association (20 pages) |
4 February 2000 | Company name changed knellor place management company LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed knellor place management company LIMITED\certificate issued on 07/02/00 (2 pages) |
21 December 1999 | Incorporation (28 pages) |
21 December 1999 | Incorporation (28 pages) |