Boxhill Road
Tadworth
Surrey
KT20 7JA
Secretary Name | Mrs Sarah Jayne Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Leatherhead Surrey KT22 9JB |
Director Name | Mrs Julia Denise Casey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB |
Director Name | Mr Silvano Amato |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 month after company formation) |
Appointment Duration | 2 years (resigned 06 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Tadorne Road Tadworth Surrey KT20 5TF |
Director Name | Ivan Phillip Ball |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 month after company formation) |
Appointment Duration | 2 years (resigned 06 June 2002) |
Role | Technical Manager |
Correspondence Address | 44 Brigade Place Caterham Surrey CR3 5ZU |
Director Name | John Adams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Cottage 4 Devonshire Avenue Box Hill Tadworth Surrey KT20 7JA |
Secretary Name | Marten Terrence Cox Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 4 Heathfield Reigate Heath Reigate Surrey RH2 8QR |
Director Name | Mr Piers Erskine |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 54 Orchard Close Fetcham Leatherhead Surrey KT22 9JB |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | 54 Orchard Close Fetcham Leatherhead Surrey 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 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
22 September 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
16 May 2022 | Appointment of Mrs Julia Denise Casey as a director on 16 May 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
15 December 2021 | Termination of appointment of Piers Erskine as a director on 15 December 2021 (1 page) |
2 November 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
13 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
21 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
11 January 2017 | Appointment of Mr Piers Erskine as a director on 22 September 2016 (2 pages) |
11 January 2017 | Appointment of Mr Piers Erskine as a director on 22 September 2016 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 April 2016 | Annual return made up to 11 April 2016 no member list (3 pages) |
14 April 2016 | Annual return made up to 11 April 2016 no member list (3 pages) |
16 March 2016 | Termination of appointment of John Adams as a director on 1 May 2015 (1 page) |
16 March 2016 | Termination of appointment of John Adams as a director on 1 May 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 April 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
27 April 2015 | Annual return made up to 11 April 2015 no member list (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 11 April 2014 no member list (4 pages) |
16 April 2014 | Annual return made up to 11 April 2014 no member list (4 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 11 April 2013 no member list (4 pages) |
3 May 2013 | Annual return made up to 11 April 2013 no member list (4 pages) |
27 September 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
27 September 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
16 April 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
16 April 2012 | Annual return made up to 11 April 2012 no member list (4 pages) |
23 September 2011 | Full accounts made up to 30 April 2011 (9 pages) |
23 September 2011 | Full accounts made up to 30 April 2011 (9 pages) |
18 April 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
18 April 2011 | Secretary's details changed for Sarah Elliott on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 11 April 2011 no member list (4 pages) |
18 April 2011 | Secretary's details changed for Sarah Elliott on 18 April 2011 (1 page) |
22 October 2010 | Full accounts made up to 30 April 2010 (9 pages) |
22 October 2010 | Full accounts made up to 30 April 2010 (9 pages) |
4 May 2010 | Annual return made up to 11 April 2010 no member list (3 pages) |
4 May 2010 | Director's details changed for Matthew Paul Flint on 11 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 11 April 2010 no member list (3 pages) |
4 May 2010 | Director's details changed for Matthew Paul Flint on 11 April 2010 (2 pages) |
16 July 2009 | Full accounts made up to 30 April 2009 (9 pages) |
16 July 2009 | Full accounts made up to 30 April 2009 (9 pages) |
15 April 2009 | Annual return made up to 11/04/09 (2 pages) |
15 April 2009 | Annual return made up to 11/04/09 (2 pages) |
28 August 2008 | Full accounts made up to 30 April 2008 (9 pages) |
28 August 2008 | Full accounts made up to 30 April 2008 (9 pages) |
15 April 2008 | Annual return made up to 11/04/08 (2 pages) |
15 April 2008 | Annual return made up to 11/04/08 (2 pages) |
5 October 2007 | Full accounts made up to 30 April 2007 (9 pages) |
5 October 2007 | Full accounts made up to 30 April 2007 (9 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: rear office at regency house 61 walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: rear office at regency house 61 walton street walton on the hill tadworth surrey KT20 7RZ (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
15 July 2007 | Annual return made up to 11/04/07
|
15 July 2007 | Annual return made up to 11/04/07
|
24 November 2006 | Full accounts made up to 30 April 2006 (9 pages) |
24 November 2006 | Full accounts made up to 30 April 2006 (9 pages) |
26 April 2006 | Annual return made up to 11/04/06 (4 pages) |
26 April 2006 | Annual return made up to 11/04/06 (4 pages) |
12 August 2005 | Full accounts made up to 30 April 2005 (8 pages) |
12 August 2005 | Full accounts made up to 30 April 2005 (8 pages) |
25 April 2005 | Annual return made up to 11/04/05 (4 pages) |
25 April 2005 | Annual return made up to 11/04/05 (4 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (8 pages) |
1 June 2004 | Annual return made up to 11/04/04 (4 pages) |
1 June 2004 | Annual return made up to 11/04/04 (4 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (8 pages) |
13 May 2003 | Annual return made up to 11/04/03 (4 pages) |
13 May 2003 | Annual return made up to 11/04/03 (4 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: no 4 heathfield reigate heath reigate surrey RH2 8QR (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: no 4 heathfield reigate heath reigate surrey RH2 8QR (1 page) |
6 October 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
6 October 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 47 castle street reading berkshire RG1 7SR (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 47 castle street reading berkshire RG1 7SR (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
19 April 2002 | Annual return made up to 11/04/02 (3 pages) |
19 April 2002 | Annual return made up to 11/04/02 (3 pages) |
14 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
14 January 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
19 April 2001 | Annual return made up to 11/04/01 (3 pages) |
19 April 2001 | Annual return made up to 11/04/01 (3 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (3 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | New director appointed (3 pages) |
11 April 2000 | Incorporation (17 pages) |
11 April 2000 | Incorporation (17 pages) |