Headley
Epsom
Surrey
KT18 6JX
Director Name | Ms Dee Leeanne Townsend |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Ms Dee Leeanne Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Dee Leeanne Townsend 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,698 |
Current Liabilities | £20,698 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
26 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
17 June 2017 | Secretary's details changed for Dee Leeanne Townsend on 29 May 2017 (1 page) |
17 June 2017 | Director's details changed for Mr Jeremy Charles Douglas Townsend on 29 May 2017 (2 pages) |
17 June 2017 | Secretary's details changed for Dee Leeanne Townsend on 29 May 2017 (1 page) |
17 June 2017 | Director's details changed for Dee Leeanne Townsend on 29 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Mr Jeremy Charles Douglas Townsend on 29 May 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
17 June 2017 | Director's details changed for Dee Leeanne Townsend on 29 May 2017 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
23 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 June 2003 | Return made up to 30/05/03; full list of members
|
26 June 2003 | Return made up to 30/05/03; full list of members
|
26 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2002 | Return made up to 30/05/02; full list of members
|
17 December 2002 | Registered office changed on 17/12/02 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
17 December 2002 | Return made up to 30/05/02; full list of members
|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
30 May 2001 | Incorporation (19 pages) |
30 May 2001 | Incorporation (19 pages) |