East Horsley
Leatherhead
KT24 5ET
Secretary Name | Mr Benedict Peter Bramley-Brett |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amathus Heathway East Horsley Leatherhead KT24 5ET |
Director Name | Mr Andrew Isles |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quintin House 11 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Secretary Name | Mr Sergio Cavallaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Cottage Saxstead Bottam, Saxtead Woodbridge Suffolk IP13 9QA |
Website | programme-recruitment.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2603363 |
Telephone region | Unknown |
Registered Address | Amathus Heathway East Horsley Leatherhead KT24 5ET |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Built Up Area | East Horsley |
100 at £1 | Miss Nicole Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £622,179 |
Cash | £643,297 |
Current Liabilities | £214,853 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
11 January 2006 | Delivered on: 24 January 2006 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
30 July 2002 | Delivered on: 6 August 2002 Satisfied on: 14 December 2004 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 February 2024 | Notification of Ben Bramley-Brett as a person with significant control on 1 September 2023 (2 pages) |
---|---|
15 February 2024 | Confirmation statement made on 29 January 2024 with updates (4 pages) |
15 February 2024 | Change of details for Mrs Nicole Lisa Smith as a person with significant control on 1 September 2023 (2 pages) |
27 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 June 2018 | Registered office address changed from Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ to Amathus Heathway East Horsley Leatherhead KT24 5ET on 18 June 2018 (1 page) |
5 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Director's details changed for Nicole Lisa Smith on 29 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Nicole Lisa Smith on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Olympic House, 63 Wallingford Road, Uxbridge Middlesex UB8 2RW to Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 29 January 2015 (1 page) |
29 January 2015 | Secretary's details changed for Benedict Peter Bramley-Brett on 29 January 2015 (1 page) |
29 January 2015 | Secretary's details changed for Benedict Peter Bramley-Brett on 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Registered office address changed from Olympic House, 63 Wallingford Road, Uxbridge Middlesex UB8 2RW to Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 29 January 2015 (1 page) |
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
4 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 February 2010 | Director's details changed for Nicole Lisa Smith on 29 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Nicole Lisa Smith on 29 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 March 2009 | Director's change of particulars / nicole smith / 31/12/2008 (1 page) |
9 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
9 March 2009 | Secretary's change of particulars / benedict bramley-brett / 31/12/2008 (1 page) |
9 March 2009 | Secretary's change of particulars / benedict bramley-brett / 31/12/2008 (1 page) |
9 March 2009 | Director's change of particulars / nicole smith / 31/12/2008 (1 page) |
9 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 December 2008 | Return made up to 29/01/08; full list of members (3 pages) |
31 December 2008 | Return made up to 29/01/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: bridge house, station road hayes middlesex UB3 4BT (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: bridge house, station road hayes middlesex UB3 4BT (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: dell cottage business centre convent lane cobham surrey KT11 1HB (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: dell cottage business centre convent lane cobham surrey KT11 1HB (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
24 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
24 January 2006 | Particulars of mortgage/charge (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 April 2005 | Return made up to 29/01/05; full list of members (2 pages) |
20 April 2005 | Return made up to 29/01/05; full list of members (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 February 2004 | Return made up to 29/01/04; full list of members
|
18 February 2004 | Return made up to 29/01/04; full list of members
|
31 July 2003 | Registered office changed on 31/07/03 from: bank house 129 high street needham market ipswich suffolk IP6 8DH (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: bank house 129 high street needham market ipswich suffolk IP6 8DH (1 page) |
15 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 February 2003 | Return made up to 29/01/03; full list of members
|
25 February 2003 | Return made up to 29/01/03; full list of members
|
6 August 2002 | Particulars of mortgage/charge (11 pages) |
6 August 2002 | Particulars of mortgage/charge (11 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
29 January 2002 | Incorporation (14 pages) |
29 January 2002 | Incorporation (14 pages) |