Fulfords Hill
Itchingfield
West Sussex
RH13 0NX
Director Name | Mr Miles Dobson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Thameside Teddington TW11 9PW |
Secretary Name | Karen Errington |
---|---|
Status | Current |
Appointed | 27 January 2009(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Birchlea Court Cliftonville Dorking Surrey RH4 2JF |
Director Name | Mr Jonathan Rowley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Gordon Avenue St Margarets Twickenham Middlesex TW1 1NQ |
Secretary Name | Michael Charles Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 High Street Dorking Surrey RH4 1BQ |
Secretary Name | Mr Christopher Conway Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meadow Gate Ashtead Surrey KT21 1DG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | halcyonoffices.com |
---|---|
Email address | [email protected] |
Telephone | 01372 700720 |
Telephone region | Esher |
Registered Address | Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Address Matches | Over 30 other UK companies use this postal address |
399 at £1 | James Fairclough Sheppard 49.88% Ordinary A |
---|---|
399 at £1 | Miles Dobson 49.88% Ordinary C |
1 at £1 | Elisabeth Sheppard 0.13% Ordinary B |
1 at £1 | Tina Eberstein 0.13% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £4,647,429 |
Cash | £109,801 |
Current Liabilities | £2,662,207 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 3 weeks from now) |
17 September 2015 | Delivered on: 18 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold - castle hill house high street huntingdon. Hm land registry title number: CB374733. Outstanding |
---|---|
26 June 2015 | Delivered on: 29 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as marlborough house 2 charnwood street derby registered at hm land registry with title number DY13731. Outstanding |
25 December 2007 | Delivered on: 28 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at thorncroft manor dorking road leatherhead t/no SY445250. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 October 2002 | Delivered on: 18 October 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a wesley house bull hill leatherhead surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 September 2002 | Delivered on: 28 September 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
12 December 2022 | Registered office address changed from Marlborough House 2 Charnwood Street Derby DE1 2GT England to Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 12 December 2022 (1 page) |
5 December 2022 | Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB to Marlborough House 2 Charnwood Street Derby DE1 2GT on 5 December 2022 (1 page) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
1 August 2022 | Change of details for Mr James Fairclough Sheppard as a person with significant control on 1 August 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
1 August 2022 | Change of details for Mr Miles Dobson as a person with significant control on 1 August 2022 (2 pages) |
1 August 2022 | Director's details changed for Mr Miles Dobson on 1 August 2022 (2 pages) |
1 October 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
2 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
23 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
20 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
17 July 2020 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
13 July 2020 | Secretary's details changed for Karen Temple on 1 September 2012 (1 page) |
6 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
4 March 2019 | Satisfaction of charge 044836840004 in full (1 page) |
13 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
12 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with updates (6 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with updates (6 pages) |
19 April 2017 | Change of share class name or designation (2 pages) |
19 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
16 May 2016 | Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page) |
16 May 2016 | Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page) |
18 September 2015 | Registration of charge 044836840005, created on 17 September 2015 (6 pages) |
18 September 2015 | Registration of charge 044836840005, created on 17 September 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Register(s) moved to registered office address Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB (1 page) |
28 July 2015 | Register(s) moved to registered office address Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB (1 page) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 June 2015 | Registration of charge 044836840004, created on 26 June 2015 (7 pages) |
29 June 2015 | Registration of charge 044836840004, created on 26 June 2015 (7 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
11 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (16 pages) |
11 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 July 2014 (16 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 31 July 2013
|
23 February 2015 | Statement of capital following an allotment of shares on 31 July 2013
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
25 September 2014 | Director's details changed for Miles Dobson on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Miles Dobson on 25 September 2014 (2 pages) |
14 July 2014 | Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
Statement of capital on 2015-03-11
|
14 July 2014 | Register inspection address has been changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP England to Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page) |
14 July 2014 | Register inspection address has been changed from Devonshire House 66 Church Street Leatherhead Surrey KT22 8DP England to Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page) |
14 July 2014 | Register(s) moved to registered inspection location Wesley House Bull Hill Leatherhead Surrey KT22 7AH (1 page) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
Statement of capital on 2015-03-11
|
21 August 2013 | Resolutions
|
21 August 2013 | Change of share class name or designation (2 pages) |
21 August 2013 | Change of share class name or designation (2 pages) |
21 August 2013 | Resolutions
|
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Register inspection address has been changed (1 page) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 August 2011 | Statement of capital on 29 June 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
4 August 2011 | Statement of capital on 29 June 2011
|
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
20 July 2009 | Ad 16/02/09\gbp si 1000@360=360000\gbp ic 800/360800\ (2 pages) |
20 July 2009 | Ad 16/02/09\gbp si 1000@360=360000\gbp ic 800/360800\ (2 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Nc inc already adjusted 27/01/09 (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Nc inc already adjusted 27/01/09 (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from, devonshire house, 66 church street, leatherhead, surrey, KT22 8DP (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from, devonshire house, 66 church street, leatherhead, surrey, KT22 8DP (1 page) |
17 February 2009 | Gbp nc 1200/361200\27/01/09 (2 pages) |
17 February 2009 | Gbp nc 1200/361200\27/01/09 (2 pages) |
16 February 2009 | Appointment terminated secretary christopher shipley (1 page) |
16 February 2009 | Secretary appointed karen temple (2 pages) |
16 February 2009 | Secretary appointed karen temple (2 pages) |
16 February 2009 | Appointment terminated secretary christopher shipley (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
22 June 2007 | £ ic 1200/800 10/05/07 £ sr 400@1=400 (1 page) |
22 June 2007 | £ ic 1200/800 10/05/07 £ sr 400@1=400 (1 page) |
12 April 2007 | Declaration of shares redemption:auditor's report (4 pages) |
12 April 2007 | Declaration of shares redemption:auditor's report (4 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
3 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
19 July 2004 | Return made up to 11/07/04; full list of members
|
19 July 2004 | Return made up to 11/07/04; full list of members
|
14 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 July 2003 | Return made up to 11/07/03; full list of members
|
20 July 2003 | Return made up to 11/07/03; full list of members
|
27 May 2003 | Ad 15/05/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
27 May 2003 | Nc inc already adjusted 15/03/03 (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Ad 15/05/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Nc inc already adjusted 15/03/03 (1 page) |
1 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
1 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
1 November 2002 | Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 November 2002 | Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
11 July 2002 | Incorporation (12 pages) |
11 July 2002 | Incorporation (12 pages) |