Leatherhead
KT22 7TE
Director Name | Ms Farah Iqbal |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr John Edward Norman Liley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Anthony Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kismet Beech Avenue Camberley Surrey GU15 2JT |
Secretary Name | Mes Leanda Bernadette Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Kismet Beech Avenue Camberley Surrey GU15 2JT |
Director Name | Edward George Henry Frederick Frost |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2007) |
Role | Retired |
Correspondence Address | Flat 6 33 Oatlands Chase Weybridge Surrey KT13 9RP |
Secretary Name | Mr Stuart Paul Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2012) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 33 Oatlands Chase Weybridge Surrey KT13 9RP |
Director Name | Ms Maria Veronica Butler |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2014) |
Role | Freelance Relocation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 33 Oatlands Chase Weybridge Surrey KT13 9RP |
Director Name | Mr Stuart Paul Money |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 May 2015) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 33 Oatlands Chase Weybridge Surrey KT13 9RP |
Director Name | Mr Arthur Pendrick |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 33 Oatlands Chase Weybridge Surrey KT13 9RP |
Director Name | Ms Thelma Carolyn Dorothy Harries |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(16 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 2022) |
Role | Court Reporter |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Alessandro Croci |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Dr Katya Anneliese Milada Kocourek |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Robert William Liston |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Telephone | 01932 789811 |
---|---|
Telephone region | Weybridge |
Registered Address | 2 Chartland House Old Station Approach Leatherhead 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 |
Year | 2013 |
---|---|
Net Worth | £80 |
Current Liabilities | £216 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
11 December 2023 | Confirmation statement made on 2 December 2023 with updates (4 pages) |
---|---|
7 December 2023 | Appointment of Mr John Edward Norman Liley as a director on 22 November 2023 (2 pages) |
28 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 December 2022 | Termination of appointment of Robert William Liston as a director on 7 October 2022 (1 page) |
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
7 November 2022 | Appointment of Ms Farah Iqbal as a director on 3 November 2022 (2 pages) |
30 August 2022 | Appointment of Dr Katya Anneliese Milada Kocourek as a director on 30 August 2022 (2 pages) |
5 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 March 2022 | Termination of appointment of Katya Anneliese Milada Kocourek as a director on 15 January 2022 (1 page) |
28 February 2022 | Termination of appointment of Alessandro Croci as a director on 25 February 2022 (1 page) |
12 January 2022 | Termination of appointment of Thelma Carolyn Dorothy Harries as a director on 12 January 2022 (1 page) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
10 June 2020 | Registered office address changed from C/O Huggins Edwards & Sharp 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
7 November 2019 | Appointment of Mr Robert William Liston as a director on 4 November 2019 (2 pages) |
26 April 2019 | Appointment of Dr Katya Anneliese Milada Kocourek as a director on 23 April 2019 (2 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 December 2018 | Appointment of Hes Estate Management Ltd as a secretary on 5 December 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
9 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
9 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
9 December 2017 | Appointment of Mr Alessandro Croci as a director on 27 November 2017 (2 pages) |
9 December 2017 | Appointment of Mr Alessandro Croci as a director on 27 November 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Termination of appointment of Arthur Pendrick as a director on 30 June 2017 (1 page) |
5 September 2017 | Termination of appointment of Arthur Pendrick as a director on 30 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Thelma Carolyn Dorothy Harries as a director on 8 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Alessandro Croci as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Alessandro Croci as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Thelma Carolyn Dorothy Harries as a director on 8 June 2017 (2 pages) |
11 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 May 2015 | Appointment of Mr Alessandro Croci as a director on 13 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Stuart Paul Money as a director on 13 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Alessandro Croci as a director on 13 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Stuart Paul Money as a director on 13 May 2015 (1 page) |
27 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 August 2014 | Appointment of Mr Arthur Pendrick as a director on 7 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Alessandro Croci as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Maria Veronica Butler as a director on 7 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Stuart Paul Money as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Arthur Pendrick as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Stuart Paul Money as a director on 7 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Alessandro Croci as a director on 7 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Stuart Paul Money as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Arthur Pendrick as a director on 7 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Maria Veronica Butler as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Maria Veronica Butler as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Alessandro Croci as a director on 7 August 2014 (1 page) |
27 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
15 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 May 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 April 2013 | Registered office address changed from 61 Manor Lane Sunbury-on-Thames Uk TW16 5EB United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 61 Manor Lane Sunbury-on-Thames Uk TW16 5EB United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 61 Manor Lane Sunbury-on-Thames Uk TW16 5EB United Kingdom on 4 April 2013 (1 page) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Appointment of Ms Maria Veronica Butler as a director (2 pages) |
7 January 2013 | Termination of appointment of Stuart Money as a secretary (1 page) |
7 January 2013 | Termination of appointment of Stuart Money as a secretary (1 page) |
7 January 2013 | Appointment of Ms Maria Veronica Butler as a director (2 pages) |
10 December 2012 | Registered office address changed from 33 Oatlands Chase Weybridge Surrey KT13 9RP on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 33 Oatlands Chase Weybridge Surrey KT13 9RP on 10 December 2012 (1 page) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Director's details changed for Alessandro Croci on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Alessandro Croci on 10 December 2012 (2 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 May 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 December 2009 | Director's details changed for Alessandro Croci on 2 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Alessandro Croci on 2 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Alessandro Croci on 2 December 2009 (2 pages) |
26 May 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 May 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 January 2009 | Director's change of particulars / alessandro croci / 01/05/2008 (1 page) |
30 January 2009 | Return made up to 11/06/08; no change of members (4 pages) |
30 January 2009 | Return made up to 11/06/08; no change of members (4 pages) |
30 January 2009 | Director's change of particulars / alessandro croci / 01/05/2008 (1 page) |
10 December 2008 | Return made up to 02/12/08; no change of members (6 pages) |
10 December 2008 | Return made up to 02/12/08; no change of members (6 pages) |
13 May 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 May 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 July 2007 | Return made up to 11/06/07; change of members (6 pages) |
10 July 2007 | Return made up to 11/06/07; change of members (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (10 pages) |
26 June 2006 | Return made up to 11/06/06; full list of members (10 pages) |
21 July 2005 | Return made up to 11/06/05; full list of members (10 pages) |
21 July 2005 | Return made up to 11/06/05; full list of members (10 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 June 2004 | Return made up to 11/06/04; full list of members (10 pages) |
7 June 2004 | Return made up to 11/06/04; full list of members (10 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 August 2003 | Return made up to 11/06/03; full list of members (6 pages) |
1 August 2003 | Return made up to 11/06/03; full list of members (6 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 192 sloane street london SW1X 9QX (1 page) |
8 October 2002 | Ad 20/08/02--------- £ si 79@1=79 £ ic 1/80 (3 pages) |
8 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 192 sloane street london SW1X 9QX (1 page) |
8 October 2002 | Ad 20/08/02--------- £ si 79@1=79 £ ic 1/80 (3 pages) |
8 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Return made up to 11/06/02; full list of members (6 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Return made up to 11/06/02; full list of members (6 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Incorporation (18 pages) |
11 June 2001 | Incorporation (18 pages) |