Cathedral Hill
Guildford
GU2 7YL
Director Name | Kathryn Jane Highett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Cathedral Square Cathedral Hill Guildford GU2 7YL |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2008(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Peter David Sandwith Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Church Lane Worplesdon Surrey GU3 3RU |
Director Name | James Robert Graham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 July 2015) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Ponatahi House Forman Jury Road Rd2 Carterton New Zealand |
Director Name | Mr Angus David Forbes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 February 2020) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Cathedral Square Cathedral Hill Guildford GU2 7YL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rosanhelmsley.co.uk |
---|---|
Telephone | 01483 243524 |
Telephone region | Guildford |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,210,330 |
Gross Profit | £1,198,835 |
Net Worth | £189,898 |
Cash | £15,809 |
Current Liabilities | £77,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 November 2023 | Full accounts made up to 31 March 2023 (21 pages) |
---|---|
15 March 2023 | Termination of appointment of Halco Secretaries Limited as a secretary on 13 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
15 March 2023 | Appointment of Jtc (Uk) Limited as a secretary on 13 March 2023 (2 pages) |
24 November 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 24 November 2022 (1 page) |
11 August 2022 | Full accounts made up to 31 March 2022 (21 pages) |
22 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
8 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
19 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
17 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Angus David Forbes as a director on 28 February 2020 (1 page) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
12 November 2019 | Director's details changed for Robert Edward Sandwith on 19 July 2019 (2 pages) |
12 November 2019 | Director's details changed for Kathryn Jane Highett on 12 November 2019 (2 pages) |
12 November 2019 | Change of details for Robert Edward Sandwith as a person with significant control on 19 July 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr. Angus David Forbes on 12 November 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
23 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
13 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
29 August 2015 | Termination of appointment of James Robert Graham as a director on 4 July 2015 (1 page) |
29 August 2015 | Termination of appointment of James Robert Graham as a director on 4 July 2015 (1 page) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Angus David Forbes on 3 July 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Angus David Forbes on 3 July 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Angus David Forbes on 3 July 2014 (2 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 August 2014 | Registered office address changed from Buryfields House Bury Fields Guildford Surrey GU2 4AZ to 5 Fleet Place London EC4M 7RD on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Buryfields House Bury Fields Guildford Surrey GU2 4AZ to 5 Fleet Place London EC4M 7RD on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Buryfields House Bury Fields Guildford Surrey GU2 4AZ to 5 Fleet Place London EC4M 7RD on 8 August 2014 (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
6 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Director's details changed for Angus Forbes on 20 June 2012 (2 pages) |
6 March 2013 | Director's details changed for Angus Forbes on 20 June 2012 (2 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 March 2010 | Director's details changed for James Robert Graham on 28 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for James Robert Graham on 28 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 April 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
23 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from high trees church lane worplesdon guildford surrey GU3 3RU (1 page) |
6 January 2009 | Director appointed kathryn jane highett (2 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Director appointed kathryn jane highett (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from high trees church lane worplesdon guildford surrey GU3 3RU (1 page) |
27 December 2008 | Appointment terminated secretary peter dale (1 page) |
27 December 2008 | Secretary appointed halco secretaries LIMITED (2 pages) |
27 December 2008 | Secretary appointed halco secretaries LIMITED (2 pages) |
27 December 2008 | Appointment terminated secretary peter dale (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
26 March 2008 | Director's change of particulars / angus forbes / 29/02/2008 (1 page) |
26 March 2008 | Director's change of particulars / angus forbes / 29/02/2008 (1 page) |
21 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (9 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (9 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
27 September 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 01/03/06; full list of members (8 pages) |
26 April 2006 | Return made up to 01/03/06; full list of members (8 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 April 2005 | Return made up to 01/03/05; change of members (6 pages) |
19 April 2005 | Return made up to 01/03/05; change of members (6 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: coxs farm blanchards hill guildford surrey GU4 7QJ (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: coxs farm blanchards hill guildford surrey GU4 7QJ (1 page) |
10 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
20 April 2004 | Return made up to 01/03/04; no change of members (6 pages) |
20 April 2004 | Return made up to 01/03/04; no change of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Ad 13/12/02--------- £ si 1879@1=1879 £ ic 35717/37596 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Ad 13/12/02--------- £ si 1879@1=1879 £ ic 35717/37596 (2 pages) |
29 April 2002 | Return made up to 01/03/02; full list of members; amend (8 pages) |
29 April 2002 | Return made up to 01/03/02; full list of members; amend (8 pages) |
27 March 2002 | Return made up to 01/03/02; full list of members
|
27 March 2002 | Return made up to 01/03/02; full list of members
|
9 January 2002 | Memorandum and Articles of Association (13 pages) |
9 January 2002 | Memorandum and Articles of Association (13 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
25 July 2001 | Ad 20/07/01--------- £ si 7144@1=7144 £ ic 28573/35717 (2 pages) |
25 July 2001 | Ad 19/07/01--------- £ si 3572@1=3572 £ ic 25001/28573 (2 pages) |
25 July 2001 | Ad 19/07/01--------- £ si 3572@1=3572 £ ic 25001/28573 (2 pages) |
25 July 2001 | Ad 20/07/01--------- £ si 7144@1=7144 £ ic 28573/35717 (2 pages) |
21 June 2001 | Ad 05/04/01--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
21 June 2001 | Ad 05/04/01--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
1 March 2001 | Incorporation (13 pages) |
1 March 2001 | Incorporation (13 pages) |