Fulfords Hill
Itchingfield
West Sussex
RH13 0NX
Secretary Name | Karen Elizabeth Errington |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2005(5 years after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 1 Birchlea Court Cliftonville Dorking Surrey RH4 2JF |
Director Name | Mr Anthony Miles Dobson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Thameside Teddington Middlesex TW11 9PW |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Telecommunications |
Country of Residence | England |
Correspondence Address | Pinewood Stables Brook Road, Wormley Godalming Surrey GU8 5UD |
Secretary Name | Michael Charles Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 High Street Dorking Surrey RH4 1BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.halcyonoffices.com |
---|---|
Email address | [email protected] |
Telephone | 01372 700720 |
Telephone region | Esher |
Registered Address | Thorncroft Manor Thorncroft Drive Thorncroft Drive Leatherhead Surrey KT22 8JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
500 at £1 | Anthony Miles Dobson 50.00% Ordinary |
---|---|
500 at £1 | Storm Trust Barnett Waddingham Capital Trustees 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,336 |
Cash | £621 |
Current Liabilities | £84,711 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
18 June 2007 | Delivered on: 22 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 66 church street leatherhead mole valley surrey t/n SY615374. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 May 2007 | Delivered on: 24 May 2007 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 |
28 July 2000 | Delivered on: 1 August 2000 Satisfied on: 30 October 2007 Persons entitled: First National Bank PLC Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Devonshire house,66 church street,leatherhead,surrey KT22 8DJ.all the uncalled capital for the time being.all other f/h and l/h property.all book and other debts and all the undertaking and goodwill and all its property assets and rights whatsoever and wheresoever both present and future. Fully Satisfied |
12 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Secretary's details changed for Karen Elizabeth Temple on 21 September 2012 (1 page) |
23 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
28 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
4 March 2019 | Satisfaction of charge 2 in full (1 page) |
4 March 2019 | Satisfaction of charge 3 in full (2 pages) |
6 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
14 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
10 April 2017 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
6 October 2016 | Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP to Thorncroft Manor Thorncroft Drive Thorncroft Drive Leatherhead Surrey KT22 8JB on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP to Thorncroft Manor Thorncroft Drive Thorncroft Drive Leatherhead Surrey KT22 8JB on 6 October 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page) |
30 March 2015 | Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Register inspection address has been changed to Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page) |
30 March 2015 | Register inspection address has been changed to Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Registered office address changed from , Thorncroft Manor Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from , Thorncroft Manor Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from , Thorncroft Manor Thorncroft Drive, Leatherhead, Surrey, KT22 8JB, United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Director's details changed for Anthony Miles Dobson on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Anthony Miles Dobson on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Anthony Miles Dobson on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from, devonshire house, 66 church street, leatherhead, surrey, KT22 7PL (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, devonshire house, 66 church street, leatherhead, surrey, KT22 7PL (1 page) |
31 March 2009 | Location of register of members (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
24 July 2003 | Company name changed 33 bridge street LIMITED\certificate issued on 24/07/03 (2 pages) |
24 July 2003 | Company name changed 33 bridge street LIMITED\certificate issued on 24/07/03 (2 pages) |
29 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
29 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members
|
20 March 2003 | Return made up to 31/12/02; full list of members
|
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
14 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members
|
10 April 2002 | Return made up to 29/03/02; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: philip conway thomas, 62B west street, dorking, surrey RH4 1BS (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: philip conway thomas 62B west street dorking surrey RH4 1BS (1 page) |
13 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 April 2001 | Return made up to 29/03/01; full list of members
|
13 April 2001 | Return made up to 29/03/01; full list of members
|
7 August 2000 | Ad 11/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 August 2000 | Ad 11/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Incorporation (17 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Incorporation (17 pages) |