Whyteleafe
Surrey
CR3 0HD
Director Name | Mrs Kathryn Margaret Rogers |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(23 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Torwood Lane Whyteleafe Surrey CR3 0HD |
Director Name | Gary Frank Tollerfield |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Moatlands Oast Watermans Lane Paddock Wood Tonbridge Kent TN12 6ND |
Director Name | Mr William Lonsdale Cockcroft |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 59 Tarragon Road Maidstone ME16 0WD |
Secretary Name | Mr Arthur Kenneth Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Saffrons Park Eastbourne East Sussex BN20 7UX |
Secretary Name | Mr William Lonsdale Cockcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 59 Tarragon Road Maidstone ME16 0WD |
Registered Address | 51 Torwood Lane Whyteleafe Surrey CR3 0HD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18 |
Cash | £14,053 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
19 December 2000 | Delivered on: 20 December 2000 Persons entitled: National Westminster 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: The f/h property k/a flat 6 15 and 17 high street budleigh salterton devon t/n DN71563. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
25 October 2023 | Termination of appointment of William Lonsdale Cockcroft as a secretary on 24 October 2023 (1 page) |
25 October 2023 | Appointment of Mrs Kathryn Margaret Rogers as a director on 24 October 2023 (2 pages) |
25 October 2023 | Termination of appointment of William Lonsdale Cockcroft as a director on 24 October 2023 (1 page) |
10 August 2023 | Confirmation statement made on 4 July 2023 with updates (5 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
24 June 2022 | Director's details changed for Mr William Lonsdale Cockcroft on 24 June 2022 (2 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
16 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
11 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Secretary's details changed for Mr William Lonsdale Cockcroft on 5 April 2018 (1 page) |
5 April 2018 | Director's details changed for Mr William Lonsdale Cockcroft on 5 April 2018 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 July 2016 | Registered office address changed from 56 st Andrews Park Tarragon Road Maidstone Kent ME16 0WD to 51 Torwood Lane Whyteleafe Surrey CR3 0HD on 5 July 2016 (1 page) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 July 2016 | Registered office address changed from 56 st Andrews Park Tarragon Road Maidstone Kent ME16 0WD to 51 Torwood Lane Whyteleafe Surrey CR3 0HD on 5 July 2016 (1 page) |
27 April 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 April 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for John William Rogers on 4 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for John William Rogers on 4 July 2010 (2 pages) |
24 July 2010 | Director's details changed for John William Rogers on 4 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
16 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
23 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
10 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 8 mountsfield close maidstone kent ME16 0EZ (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 8 mountsfield close maidstone kent ME16 0EZ (1 page) |
3 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Ad 30/11/03--------- £ si 15@1=15 £ ic 3/18 (2 pages) |
16 January 2004 | Ad 30/11/03--------- £ si 15@1=15 £ ic 3/18 (2 pages) |
16 January 2004 | Director resigned (1 page) |
23 August 2003 | Return made up to 04/07/03; full list of members (8 pages) |
23 August 2003 | Return made up to 04/07/03; full list of members (8 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
5 September 2002 | Return made up to 04/07/02; full list of members (7 pages) |
5 September 2002 | Return made up to 04/07/02; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
16 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (2 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
10 July 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
10 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Incorporation (14 pages) |
4 July 2000 | Incorporation (14 pages) |