Epsom
Surrey
KT18 5HE
Director Name | Mr Kenneth Frederick Thresher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Rhoderick Henderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Brian William Lay |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Highridge Court High Ridge Close Epsom Surrey KT18 5HF |
Secretary Name | Wendy Elizabeth Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Highridge Close Epsom Surrey KT18 5HF |
Director Name | Rita Valerie Strand |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2003) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Highridge Close Epsom Surrey KT18 5HF |
Director Name | John Sydney Crow |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lea Fairoak Lane Oxshott Surrey KT22 0TW |
Director Name | Wendy Elizabeth Burgess |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 November 2003) |
Role | Retired |
Correspondence Address | 14 Highridge Close Epsom Surrey KT18 5HF |
Director Name | Wendy Elizabeth Burgess |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 November 2003) |
Role | Retired |
Correspondence Address | 14 Highridge Close Epsom Surrey KT18 5HF |
Director Name | Mr Brian William Lay |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2007) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | 15 Highridge Court High Ridge Close Epsom Surrey KT18 5HF |
Director Name | Christopher Laverick Fairlamb |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 19 July 2010) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 19 Highridge Court Highridge Close Epsom Surrey Kt18 Sh8 |
Director Name | Nicholas Sellon Hoskins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2010(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Highridge Court Highridge Close Epsom KT18 5HF |
Director Name | Mr Robert Douglas Spencer Heald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 November 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Status | Resigned |
Appointed | 25 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Curchod & Co Chartered Surveyors (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 October 2011) |
Correspondence Address | Portmore House Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Brian William Lay 8.33% Ordinary |
---|---|
1 at £1 | Cheryl Milne 8.33% Ordinary |
1 at £1 | Gerard Francis Conner 8.33% Ordinary |
1 at £1 | Kay Jocelyn Dixon 8.33% Ordinary |
1 at £1 | Kenneth Frederick Thresher 8.33% Ordinary |
1 at £1 | Mr Rhoderick M. Henderson & Mrs Elizabeth C. Henderson 8.33% Ordinary |
1 at £1 | Ms Rita Valerie Strand 8.33% Ordinary |
1 at £1 | Nicolas Sellon Hoskins 8.33% Ordinary |
1 at £1 | Sean Thomas Atton & Sophie Jessica Driscoll 8.33% Ordinary |
3 at £1 | Gerard Stuart Grant & Latha Mahesan Grant 25.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
31 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
7 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
29 March 2022 | Appointment of Mr Rhoderick Henderson as a director on 8 September 2020 (2 pages) |
29 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
10 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
9 June 2020 | Secretary's details changed for Hes Estate Management Limited on 1 June 2020 (1 page) |
1 May 2020 | Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 1 May 2020 (1 page) |
3 April 2020 | Termination of appointment of Rita Valerie Strand as a director on 31 March 2020 (1 page) |
3 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
24 October 2019 | Appointment of Mr Kenneth Frederick Thresher as a director on 8 October 2019 (2 pages) |
19 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
5 July 2019 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 5 July 2019 (1 page) |
5 July 2019 | Appointment of Hes Estate Management Limited as a secretary on 5 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
27 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
2 July 2014 | Appointment of Mrs Louise Connor as a director (2 pages) |
2 July 2014 | Appointment of Mrs Louise Connor as a director (2 pages) |
25 June 2014 | Termination of appointment of Nicholas Hoskins as a director (1 page) |
25 June 2014 | Termination of appointment of Nicholas Hoskins as a director (1 page) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page) |
23 October 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
25 November 2011 | Termination of appointment of Robert Heald as a director (1 page) |
25 November 2011 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
25 November 2011 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
25 November 2011 | Termination of appointment of Robert Heald as a director (1 page) |
19 October 2011 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
19 October 2011 | Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages) |
18 October 2011 | Termination of appointment of Curchod & Co Chartered Surveyors as a secretary (1 page) |
18 October 2011 | Termination of appointment of Curchod & Co Chartered Surveyors as a secretary (1 page) |
21 April 2011 | Registered office address changed from Curchod & Co Llp 54 Church Street Weybridge Surrey KT13 8DP on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Curchod & Co Llp 54 Church Street Weybridge Surrey KT13 8DP on 21 April 2011 (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Director's details changed for Rita Valerie Strand on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Rita Valerie Strand on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Rita Valerie Strand on 7 April 2011 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
10 September 2010 | Appointment of Nicholas Sellon Hoskins as a director (5 pages) |
10 September 2010 | Appointment of Nicholas Sellon Hoskins as a director (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
26 July 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
19 July 2010 | Termination of appointment of Christopher Fairlamb as a director (1 page) |
19 July 2010 | Termination of appointment of Christopher Fairlamb as a director (1 page) |
15 June 2010 | Director's details changed for Christopher Laverick Fairlamb on 10 April 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Curchod & Co Chartered Surveyors on 10 April 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Curchod & Co Chartered Surveyors on 10 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
15 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
15 June 2010 | Director's details changed for Christopher Laverick Fairlamb on 10 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Rita Valerie Strand on 10 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Rita Valerie Strand on 10 April 2010 (2 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (8 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (8 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from curchod & co 54 church street weybridge surrey KT13 8DP (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from curchod & co 54 church street weybridge surrey KT13 8DP (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 May 2008 | Return made up to 10/04/08; full list of members (8 pages) |
8 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
8 May 2008 | Return made up to 10/04/08; full list of members (8 pages) |
8 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
3 May 2006 | Return made up to 10/04/06; full list of members (12 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members (12 pages) |
24 May 2005 | Return made up to 10/04/05; full list of members (10 pages) |
24 May 2005 | Return made up to 10/04/05; full list of members (10 pages) |
12 May 2005 | Ad 06/09/04--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
12 May 2005 | Ad 06/09/04--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 10/04/04; change of members (6 pages) |
7 May 2004 | Return made up to 10/04/04; change of members (6 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
6 May 2003 | Return made up to 10/04/03; change of members (7 pages) |
6 May 2003 | Return made up to 10/04/03; change of members (7 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
16 April 2002 | Return made up to 10/04/02; full list of members
|
16 April 2002 | Return made up to 10/04/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 15 highridge close epsom surrey KT18 5HF (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 15 highridge close epsom surrey KT18 5HF (1 page) |
27 April 2001 | Return made up to 10/04/01; full list of members
|
27 April 2001 | Return made up to 10/04/01; full list of members
|
9 February 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
9 February 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
10 April 2000 | Incorporation (17 pages) |
10 April 2000 | Incorporation (17 pages) |