Leatherhead
Surrey
KT22 8BZ
Secretary Name | Mr Clinton Roderick Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 6 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr Philip Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 6 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.christieslettings.co.uk |
---|---|
Telephone | 01372 227900 |
Telephone region | Esher |
Registered Address | 6 Bridge Street Leatherhead Surrey KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,800 |
Cash | £2,255 |
Current Liabilities | £4,316 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2023 | Application to strike the company off the register (3 pages) |
9 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
15 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
19 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
21 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
11 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
5 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
14 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
12 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
13 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 August 2015 | Termination of appointment of Philip Brown as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Philip Brown as a director on 31 July 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 15 April 2013 (1 page) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
12 September 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
4 August 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
4 August 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
10 November 2010 | Director's details changed for Mr Clinton Roderick Green on 1 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Clinton Roderick Green on 1 September 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Mr Clinton Roderick Green on 1 September 2010 (1 page) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Philip Brown on 1 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Secretary's details changed for Mr Clinton Roderick Green on 1 September 2010 (1 page) |
10 November 2010 | Director's details changed for Philip Brown on 1 September 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Mr Clinton Roderick Green on 1 September 2010 (1 page) |
10 November 2010 | Director's details changed for Philip Brown on 1 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Clinton Roderick Green on 1 September 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (11 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (11 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (11 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
5 December 2008 | Return made up to 08/11/08; no change of members (4 pages) |
5 December 2008 | Return made up to 08/11/08; no change of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
12 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 December 2006 | Return made up to 08/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 08/11/06; full list of members (7 pages) |
20 June 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
20 June 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
29 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
10 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
14 December 2003 | Return made up to 08/11/03; no change of members (7 pages) |
14 December 2003 | Return made up to 08/11/03; no change of members (7 pages) |
20 December 2002 | Return made up to 08/11/02; no change of members (7 pages) |
20 December 2002 | Return made up to 08/11/02; no change of members (7 pages) |
5 July 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
5 July 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
12 December 2001 | Return made up to 08/11/01; full list of members (6 pages) |
12 December 2001 | Ad 31/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2001 | Ad 31/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2001 | Return made up to 08/11/01; full list of members (6 pages) |
16 July 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
16 July 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
8 November 2000 | Incorporation (17 pages) |
8 November 2000 | Incorporation (17 pages) |