Surrey Gardens
Effingham
Surrey
KT24 5HF
Director Name | Tracey Clare Fottrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 October 2017) |
Role | Manager - County Council |
Country of Residence | United Kingdom |
Correspondence Address | 35 Roke Road Kenley Surrey CR8 5DZ |
Director Name | Derick John Fulcher |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kerlow Surrey Gardens Effingham Surrey KT24 5HF |
Director Name | Jane Fulcher |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 October 2017) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kerlow Surrey Gardens Effingham Surrey KT24 5HF |
Secretary Name | Derick John Fulcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kerlow Surrey Gardens Effingham Surrey KT24 5HF |
Director Name | Mrs Louisa Fulcher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 45 South Street Dorking Surrey RH4 2JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Kerlow Surrey Gardens Effingham Surrey KT24 5HF |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
1 at £1 | Sam Derick Fulcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,663 |
Net Worth | -£13,216 |
Cash | £32,571 |
Current Liabilities | £47,307 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (6 days from now) |
31 December 2023 | Total exemption full accounts made up to 5 April 2023 (11 pages) |
---|---|
28 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
27 May 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
12 March 2022 | Statement of capital following an allotment of shares on 12 March 2022
|
19 December 2021 | Total exemption full accounts made up to 5 April 2021 (15 pages) |
27 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
1 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
5 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
4 January 2018 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
18 October 2017 | Termination of appointment of Louisa Fulcher as a director on 17 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Louisa Fulcher as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Derick John Fulcher as a secretary on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Derick John Fulcher as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Derick John Fulcher as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Derick John Fulcher as a secretary on 17 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Jane Fulcher as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Jane Fulcher as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Tracey Clare Fottrell as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Tracey Clare Fottrell as a director on 16 October 2017 (1 page) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
10 January 2017 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
14 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
8 December 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
8 December 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 October 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
20 October 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
20 October 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 December 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
20 December 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
20 December 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
22 November 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
22 November 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
22 November 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Appointment of Mrs Louisa Fulcher as a director (2 pages) |
30 December 2011 | Appointment of Mrs Louisa Fulcher as a director (2 pages) |
28 October 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
28 October 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
28 October 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
13 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
13 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
27 April 2010 | Director's details changed for Jane Fulcher on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Sam Derick Fulcher on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Sam Derick Fulcher on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Jane Fulcher on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Tracey Clare Fottrell on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Derick John Fulcher on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Derick John Fulcher on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Tracey Clare Fottrell on 26 April 2010 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
8 December 2009 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
8 December 2009 | Total exemption full accounts made up to 5 April 2009 (14 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 November 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
6 November 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
6 November 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
20 December 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
20 December 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
20 December 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
8 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
8 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
16 May 2006 | Director's particulars changed (1 page) |
29 November 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
30 June 2005 | Return made up to 26/04/05; full list of members
|
30 June 2005 | Return made up to 26/04/05; full list of members
|
7 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
7 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
7 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
14 October 2003 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
14 October 2003 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
14 October 2003 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
23 April 2003 | Return made up to 26/04/03; full list of members
|
23 April 2003 | Return made up to 26/04/03; full list of members
|
17 December 2002 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
17 December 2002 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
4 December 2002 | Company name changed ppm services LIMITED\certificate issued on 04/12/02 (2 pages) |
4 December 2002 | Company name changed ppm services LIMITED\certificate issued on 04/12/02 (2 pages) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: c/o banks cooper assoc., Kerlow surrey gardens effingham surrey KT24 5HF (1 page) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: c/o banks cooper assoc., Kerlow surrey gardens effingham surrey KT24 5HF (1 page) |
22 November 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
26 April 2002 | Incorporation (9 pages) |
26 April 2002 | Incorporation (9 pages) |