Bourne End
Buckinghamshire
SL8 5QH
Director Name | Mrs Anne-Marie Dunn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Silvano Amato |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2007) |
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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 44 Brigade Place Caterham Surrey CR3 5ZU |
Secretary Name | Mr Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Christopher Timothy Dion Moriarty |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2008) |
Role | Retired |
Correspondence Address | 8 Lavender Close Leatherhead Surrey KT22 8LZ |
Director Name | Andrew Tait |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 September 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 24 Lavender Court Lavender Close Leatherhead Surrey KT22 8LE |
Director Name | Mr John Michael Arthur Brooks |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lavender Cottages Leatherhead Surrey KT22 8NA |
Director Name | Mr Wayne Geoffrey Ling |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Anstiehurst Anstie Lane Dorking Surrey RH5 6HA |
Director Name | Colin Robert Overton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lavender Court Lavender Close Leatherhead Surrey KT22 8LE |
Director Name | Pamela Anne Jordan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 January 2016) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 17 Lavender Close Leatherhead Surrey KT22 8LZ |
Director Name | Trudy Anne Ciaff |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lavender Close Leatherhead Surrey KT22 8LZ |
Director Name | Robert Ashley Corlett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Suite 4 Station Road Bourne End Buckinghamshire SL8 5QH |
Director Name | Mr Paul Kendall Harrison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(12 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 11/15 High Street Bookham Leatherhead Surrey KT23 4AA |
Director Name | Ms Sharon Wendy Felton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 2013(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 2014) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 27 Lavender Close Leatherhead Surrey KT22 8LE |
Director Name | Mr Trevor Charles Hill |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(15 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 2021) |
Role | Retired Finance Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Q1 Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2013) |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
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 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
10 November 2021 | Termination of appointment of Trevor Charles Hill as a director on 5 November 2021 (1 page) |
5 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
29 June 2020 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages) |
10 April 2020 | Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 10 April 2020 (1 page) |
10 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
29 September 2019 | Appointment of Mrs Anne-Marie Dunn as a director on 16 September 2019 (2 pages) |
29 July 2019 | Termination of appointment of Paul Kendall Harrison as a director on 18 July 2019 (1 page) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
30 December 2016 | Termination of appointment of Robert Ashley Corlett as a director on 12 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Robert Ashley Corlett as a director on 12 December 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Trevor Charles Hill as a director on 6 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Trevor Charles Hill as a director on 6 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 23 March 2016 no member list (4 pages) |
18 April 2016 | Annual return made up to 23 March 2016 no member list (4 pages) |
22 January 2016 | Termination of appointment of Pamela Anne Jordan as a director on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Pamela Anne Jordan as a director on 22 January 2016 (1 page) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Paul Kendall Harrison as a director on 22 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Trudy Anne Ciaff as a director on 22 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Trudy Anne Ciaff as a director on 22 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Paul Kendall Harrison as a director on 22 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 23 March 2015 no member list (5 pages) |
10 April 2015 | Annual return made up to 23 March 2015 no member list (5 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Termination of appointment of Paul Harrison as a director (1 page) |
25 April 2014 | Termination of appointment of Paul Harrison as a director (1 page) |
19 April 2014 | Termination of appointment of Sharon Felton as a director (1 page) |
19 April 2014 | Termination of appointment of Sharon Felton as a director (1 page) |
19 April 2014 | Annual return made up to 23 March 2014 no member list (6 pages) |
19 April 2014 | Annual return made up to 23 March 2014 no member list (6 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Appointment of Mr Paul Kendall Harrison as a director (2 pages) |
22 May 2013 | Appointment of Mr Paul Kendall Harrison as a director (2 pages) |
21 May 2013 | Appointment of Ms Sharon Wendy Felton as a director (2 pages) |
21 May 2013 | Appointment of Ms Sharon Wendy Felton as a director (2 pages) |
9 May 2013 | Registered office address changed from Thamesbourne Lodge, Suite 4 Station Road Bourne End Buckinghamshire SL8 5QH on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Thamesbourne Lodge, Suite 4 Station Road Bourne End Buckinghamshire SL8 5QH on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Thamesbourne Lodge, Suite 4 Station Road Bourne End Buckinghamshire SL8 5QH on 9 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Q1 Professional Services Limited as a secretary (1 page) |
3 May 2013 | Termination of appointment of Q1 Professional Services Limited as a secretary (1 page) |
30 April 2013 | Annual return made up to 23 March 2013 no member list (6 pages) |
30 April 2013 | Annual return made up to 23 March 2013 no member list (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 July 2012 | Secretary's details changed for Q1 Legal and Professional Services Limited on 19 January 2012 (1 page) |
12 July 2012 | Secretary's details changed for Q1 Legal and Professional Services Limited on 19 January 2012 (1 page) |
20 April 2012 | Annual return made up to 23 March 2012 no member list (6 pages) |
20 April 2012 | Annual return made up to 23 March 2012 no member list (6 pages) |
8 March 2012 | Appointment of Michael Robert Wall as a director (3 pages) |
8 March 2012 | Appointment of Michael Robert Wall as a director (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
12 October 2011 | Termination of appointment of Andrew Tait as a director (1 page) |
12 October 2011 | Termination of appointment of Andrew Tait as a director (1 page) |
8 July 2011 | Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Robert Burnand as a secretary (1 page) |
8 July 2011 | Termination of appointment of Robert Burnand as a secretary (1 page) |
8 July 2011 | Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages) |
21 April 2011 | Annual return made up to 23 March 2011 no member list (6 pages) |
21 April 2011 | Annual return made up to 23 March 2011 no member list (6 pages) |
16 February 2011 | Termination of appointment of Wayne Ling as a director (1 page) |
16 February 2011 | Termination of appointment of Wayne Ling as a director (1 page) |
8 October 2010 | Termination of appointment of Colin Overton as a director (1 page) |
8 October 2010 | Termination of appointment of Colin Overton as a director (1 page) |
16 August 2010 | Appointment of Robert Ashley Corlett as a director (2 pages) |
16 August 2010 | Appointment of Robert Ashley Corlett as a director (2 pages) |
16 June 2010 | Appointment of Trudy Anne Ciaff as a director (2 pages) |
16 June 2010 | Appointment of Trudy Anne Ciaff as a director (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
30 March 2010 | Director's details changed for Pamela Anne Jordan on 23 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Colin Robert Overton on 23 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrew Tait on 23 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Pamela Anne Jordan on 23 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrew Tait on 23 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 23 March 2010 no member list (4 pages) |
30 March 2010 | Director's details changed for Colin Robert Overton on 23 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Wayne Geoffrey Ling on 23 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Wayne Geoffrey Ling on 23 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 23 March 2010 no member list (4 pages) |
25 November 2009 | Termination of appointment of John Brooks as a director (2 pages) |
25 November 2009 | Termination of appointment of John Brooks as a director (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 June 2009 | Director appointed pamela anne jordan (2 pages) |
10 June 2009 | Director appointed pamela anne jordan (2 pages) |
14 April 2009 | Annual return made up to 23/03/09 (3 pages) |
14 April 2009 | Annual return made up to 23/03/09 (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 November 2008 | Appointment terminated director christopher moriarty (1 page) |
10 November 2008 | Appointment terminated director christopher moriarty (1 page) |
31 March 2008 | Annual return made up to 23/03/08 (3 pages) |
31 March 2008 | Annual return made up to 23/03/08 (3 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (3 pages) |
16 October 2007 | New director appointed (3 pages) |
16 October 2007 | New director appointed (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Annual return made up to 23/03/07 (2 pages) |
10 May 2007 | Annual return made up to 23/03/07 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 47 castle street reading berkshire RG1 7SR (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 47 castle street reading berkshire RG1 7SR (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
27 March 2006 | Annual return made up to 23/03/06 (2 pages) |
27 March 2006 | Annual return made up to 23/03/06 (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
29 March 2005 | Annual return made up to 23/03/05 (4 pages) |
29 March 2005 | Annual return made up to 23/03/05 (4 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
29 March 2004 | Annual return made up to 23/03/04 (4 pages) |
29 March 2004 | Annual return made up to 23/03/04 (4 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
3 April 2003 | Annual return made up to 23/03/03 (4 pages) |
3 April 2003 | Annual return made up to 23/03/03 (4 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
21 March 2002 | Annual return made up to 23/03/02 (3 pages) |
21 March 2002 | Annual return made up to 23/03/02 (3 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | Resolutions
|
23 March 2001 | Incorporation (16 pages) |
23 March 2001 | Incorporation (16 pages) |