Leatherhead
Surrey
KT22 7TE
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Wayne Darryl Thorne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2004) |
Role | IT |
Correspondence Address | Flat 1 26 Lupus Street London SW1V 3DZ |
Director Name | Carinne Sophie Withey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2001(2 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 April 2014) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 26 Lupus Street London SW1V 3DZ |
Secretary Name | Rupert Thomas James Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 13b Cunningham Place London NW8 8JT |
Secretary Name | Wayne Darryl Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 May 2003) |
Role | IT Engineer |
Correspondence Address | Flat 1 26 Lupus Street London SW1V 3DZ |
Secretary Name | Sharon Louise Brandelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 35 East View Barnet Hertfordshire EN5 5TW |
Director Name | Marianne Haddow |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2006) |
Role | Director Of Hr |
Correspondence Address | Flat D 26 Lupus Street London SW1V 3DZ |
Director Name | Oliver Tebbit |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2009) |
Role | Solicitor |
Correspondence Address | 26 Lupus Street London SW1V 3DZ |
Director Name | Ms Penelope Ann Yeats |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2014) |
Role | Learning & Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26a Lupus Street Pimlico London |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Moretons Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 March 2006) |
Correspondence Address | 72 Rochester Row London SW1P 1JU |
Secretary Name | Direct Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2011) |
Correspondence Address | 15 Church Street Epsom Surrey KT17 4PF |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 December 2018) |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead Surrey 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 |
2 at £1 | Laura Pitt 20.00% Ordinary |
---|---|
2 at £1 | Silvia Montroni & Roberto Cordeiro Guerra 20.00% Ordinary |
2 at £1 | Sonal Kadchha 20.00% Ordinary |
2 at £1 | Stephen Thomas & Nicola Thomas 20.00% Ordinary |
1 at £1 | A. Mahdavi 10.00% Ordinary |
1 at £1 | Richard Weetch 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
9 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
---|---|
10 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
16 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
16 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
3 September 2020 | Registered office address changed from C/O Huggins Edwards & Sharp 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 3 September 2020 (1 page) |
3 September 2020 | Secretary's details changed for Hes Estate Management Ltd on 3 September 2020 (1 page) |
14 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
16 December 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 14 December 2018 (1 page) |
16 December 2018 | Appointment of Hes Estate Management Ltd as a secretary on 14 December 2018 (2 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 June 2017 | Director's details changed for Ms Sonal Kadchha on 30 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Ms Sonal Kadchha on 30 May 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
6 February 2015 | Termination of appointment of Penelope Ann Yeats as a director on 3 October 2014 (1 page) |
6 February 2015 | Termination of appointment of Penelope Ann Yeats as a director on 3 October 2014 (1 page) |
6 February 2015 | Termination of appointment of Penelope Ann Yeats as a director on 3 October 2014 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 September 2014 | Appointment of Ms Sonal Kadchha as a director on 13 September 2014 (2 pages) |
16 September 2014 | Appointment of Ms Sonal Kadchha as a director on 13 September 2014 (2 pages) |
15 August 2014 | Termination of appointment of Carinne Sophie Withey as a director on 24 April 2014 (1 page) |
15 August 2014 | Termination of appointment of Carinne Sophie Withey as a director on 24 April 2014 (1 page) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
25 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
25 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Appointment of Huggins Edwards & Sharp as a secretary (2 pages) |
1 March 2011 | Appointment of Huggins Edwards & Sharp as a secretary (2 pages) |
1 March 2011 | Registered office address changed from C/O C/O Direct Residential Ltd 15 Church Street Epsom Surrey KT17 4PF on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O C/O Direct Residential Ltd 15 Church Street Epsom Surrey KT17 4PF on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from C/O C/O Direct Residential Ltd 15 Church Street Epsom Surrey KT17 4PF on 1 March 2011 (1 page) |
28 February 2011 | Appointment of Ms Penelope Ann Yeats as a director (2 pages) |
28 February 2011 | Appointment of Ms Penelope Ann Yeats as a director (2 pages) |
28 February 2011 | Termination of appointment of Direct Residential Limited as a secretary (1 page) |
28 February 2011 | Termination of appointment of Direct Residential Limited as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 February 2010 | Director's details changed for Carinne Sophie Withey on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Carinne Sophie Withey on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Direct Residential Limited on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Secretary's details changed for Direct Residential Limited on 10 February 2010 (1 page) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
25 August 2009 | Appointment terminated director oliver tebbit (1 page) |
25 August 2009 | Appointment terminated director oliver tebbit (1 page) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
6 March 2008 | Secretary's change of particulars / direct residential LIMITED / 06/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / carinne rossi / 07/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / carinne rossi / 07/02/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / direct residential LIMITED / 06/03/2008 (1 page) |
6 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 07/02/08; full list of members (5 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from c/o direct residential LTD london house 100 new kings road london SW6 4LX (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from c/o direct residential LTD london house 100 new kings road london SW6 4LX (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
8 May 2007 | Ad 20/12/06-20/12/06 £ si 2@1=2 (1 page) |
8 May 2007 | Ad 20/12/06-20/12/06 £ si 2@1=2 (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
8 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 72 rochester row london SW1P 1JU (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 72 rochester row london SW1P 1JU (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (9 pages) |
8 March 2006 | Return made up to 07/02/06; full list of members (9 pages) |
20 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
15 March 2005 | Return made up to 07/02/05; full list of members (9 pages) |
15 March 2005 | Return made up to 07/02/05; full list of members (9 pages) |
10 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
19 February 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 February 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
13 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
13 February 2004 | Return made up to 07/02/04; full list of members (9 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 26 lupus street london SW1V 3DZ (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 26 lupus street london SW1V 3DZ (1 page) |
7 April 2003 | Return made up to 07/02/03; full list of members (8 pages) |
7 April 2003 | Return made up to 07/02/03; full list of members (8 pages) |
8 March 2003 | Ad 01/03/02-01/02/03 £ si 10@1=10 £ ic 10/20 (3 pages) |
8 March 2003 | Ad 01/03/02-01/02/03 £ si 10@1=10 £ ic 10/20 (3 pages) |
11 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
11 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 13 cunningham place london NW8 8JT (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 13 cunningham place london NW8 8JT (1 page) |
4 April 2002 | Ad 01/03/02--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
4 April 2002 | Ad 01/03/02--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 26 old church street london SW3 5BY (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 26 old church street london SW3 5BY (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (1 page) |
30 March 2001 | New director appointed (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Incorporation (7 pages) |
7 February 2001 | Incorporation (7 pages) |