Headley
Epsom
Surrey
KT18 6JX
Director Name | Mr Ian French |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(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 | Mr Ian French |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | dna-accountants.co.uk |
---|---|
Telephone | 0845 6124343 |
Telephone region | Unknown |
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 |
104 at £1 | Gillian Elizabeth Ann French 51.49% Professional |
---|---|
96 at £1 | Ian French 47.52% Professional |
1 at £1 | Jessica Laura French 0.50% Ordinary |
1 at £1 | Joshua Taylor French 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,675 |
Cash | £71,697 |
Current Liabilities | £62,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 23 February 2024 with updates (4 pages) |
---|---|
29 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
26 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
29 November 2021 | Director's details changed for Mrs Gillian Elizabeth Ann French on 29 November 2021 (2 pages) |
23 November 2021 | Change of details for Mr Ian French as a person with significant control on 23 November 2021 (2 pages) |
23 November 2021 | Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 23 November 2021 (1 page) |
23 November 2021 | Change of details for Mrs Gillian Elizabeth Ann French as a person with significant control on 23 November 2021 (2 pages) |
4 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 July 2021 | Amended micro company accounts made up to 31 March 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
23 February 2021 | Change of details for Mr Ian French as a person with significant control on 23 February 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr Ian French on 4 January 2021 (2 pages) |
4 January 2021 | Change of details for Mr Ian French as a person with significant control on 4 January 2021 (2 pages) |
29 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mrs Gillian Elizabeth Ann French on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mrs Gillian Elizabeth Ann French on 21 February 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2016 | Registered office address changed from C/O Dna Accountants Regency House 61a Walton Street Walton on Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from C/O Dna Accountants Regency House 61a Walton Street Walton on Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Mr Ian French on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mrs Gillian Elizabeth Ann French on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mrs Gillian Elizabeth Ann French on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Ian French on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Ian French on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Ian French on 15 January 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Company name changed denyer nevill accountants LIMITED\certificate issued on 13/02/09 (2 pages) |
12 February 2009 | Company name changed denyer nevill accountants LIMITED\certificate issued on 13/02/09 (2 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2006 | Return made up to 16/01/06; full list of members
|
9 January 2006 | Return made up to 16/01/06; full list of members
|
27 April 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
7 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
19 June 2002 | Ad 18/01/02--------- £ si 201@1=201 £ ic 1/202 (2 pages) |
19 June 2002 | Ad 18/01/02--------- £ si 201@1=201 £ ic 1/202 (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: capitol house 2-4 capitol house, church street epsom surrey KT17 4NY (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: capitol house 2-4 capitol house, church street epsom surrey KT17 4NY (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
8 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Incorporation (22 pages) |
16 January 2002 | Incorporation (22 pages) |