5 Noke Farm Barns Hogscross Lane
Coulsdon
Surrey
CR5 3SJ
Director Name | Mr Natalie Jane Oliver |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Pheasantry Noke Farm Barns Hogscross Lane Chipstead Surrey CR5 3SJ |
Director Name | Mr Nicholas William Bate |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saddlestone Cottage, Noke Farm Barns Hogscross Lan Chipstead Coulsdon Surrey CR5 3SJ |
Director Name | Ms Sarah Anne Bowes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage, 1 Noke Farm Barns, Hogscross Lane Chipstead Coulsdon Surrey CR5 3SJ |
Director Name | Mr Brian Thomas Collins |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Saddlestone Cottage 2 Noke Farm Barns Hogscross La Chipstead Coulsdon CR5 3SJ |
Secretary Name | Mr Nicholas William Bate |
---|---|
Status | Current |
Appointed | 11 March 2024(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | Saddlestone Cottage 2 Noke Farm Barns Hogscross La Chipstead Coulsdon CR5 3SJ |
Director Name | Mr Nigel Craig Greenhalgh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harewood House Outwood Lane Outwood Redhill RH1 5PN |
Director Name | Mr David Goymer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Caburn Road Hove East Sussex BN3 6EF |
Secretary Name | Mr David Goymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Caburn Road Hove East Sussex BN3 6EF |
Director Name | James Douglas Arthur Hepburn |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 22 April 2004) |
Role | Assistant Surveyor |
Correspondence Address | 12b Glycena Road Battersea London SW11 5TR |
Director Name | John Howard Aylott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 July 2010) |
Role | Equity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Saddlestone Cottage Noke Farm Barns Hogscross Lane Chipstead Surrey CR5 3SJ |
Director Name | Iain McCarthy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2006) |
Role | Banker |
Correspondence Address | The Pheasantry 3 Noke Farm Barns Hogscross Lane Coulsdon Surrey CR5 3SJ |
Director Name | Guy Stuart Bullimore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 February 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage 1 Noke Farm Barns Hogscross Lane Coulsdon Surrey CR5 3SJ |
Director Name | Jean Clarke |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 October 2016) |
Role | Partner In Clinic |
Country of Residence | United Kingdom |
Correspondence Address | Threshing Barn 6 Noke Farm Barns Hogscross Lane Chipstead Surrey CR5 3SJ |
Secretary Name | Brian Thomas Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 11 March 2024) |
Role | Partner In Clinic |
Correspondence Address | The Threshing Barn 6 Noke Farm Barns Hogscross Lane Coulsdon Surrey CR5 3SJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Saddlestone Cottage 2 Noke Farm Barns Hogscross Lane Chipstead Coulsdon CR5 3SJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Year | 2013 |
---|---|
Net Worth | £7,996 |
Cash | £8,462 |
Current Liabilities | £505 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
29 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
17 December 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
17 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
2 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
1 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
1 June 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
26 April 2017 | Appointment of Mr Brian Thomas Collins as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Jean Clarke as a director on 4 October 2016 (1 page) |
26 April 2017 | Termination of appointment of Jean Clarke as a director on 4 October 2016 (1 page) |
26 April 2017 | Appointment of Mr Brian Thomas Collins as a director on 26 April 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 January 2015 | Appointment of Ms Sarah Anne Bowes as a director on 24 February 2014 (2 pages) |
12 January 2015 | Appointment of Ms Sarah Anne Bowes as a director on 24 February 2014 (2 pages) |
11 January 2015 | Termination of appointment of Guy Stuart Bullimore as a director on 24 February 2014 (1 page) |
11 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Termination of appointment of Guy Stuart Bullimore as a director on 24 February 2014 (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
17 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
5 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Termination of appointment of John Aylott as a director (1 page) |
19 August 2010 | Appointment of Mr Nicholas William Bate as a director (2 pages) |
19 August 2010 | Appointment of Mr Nicholas William Bate as a director (2 pages) |
19 August 2010 | Termination of appointment of John Aylott as a director (1 page) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for John Howard Aylott on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Natalie Jane Oliver on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jean Clarke on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
2 December 2009 | Director's details changed for John Howard Aylott on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Guy Stuart Bullimore on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Luisa Hayward on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jean Clarke on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Natalie Jane Oliver on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Guy Stuart Bullimore on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Guy Stuart Bullimore on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Natalie Jane Oliver on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Luisa Hayward on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Luisa Hayward on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for John Howard Aylott on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Jean Clarke on 1 December 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 January 2009 | Return made up to 24/10/08; full list of members (6 pages) |
21 January 2009 | Return made up to 24/10/08; full list of members (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 January 2008 | Return made up to 24/10/07; full list of members (4 pages) |
28 January 2008 | Return made up to 24/10/07; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 November 2006 | Return made up to 24/10/06; full list of members (4 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 January 2006 | Return made up to 24/10/05; full list of members (4 pages) |
3 January 2006 | Return made up to 24/10/05; full list of members (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 November 2004 | Return made up to 24/10/04; full list of members
|
22 November 2004 | Ad 22/04/04--------- £ si 4@10 (2 pages) |
22 November 2004 | Return made up to 24/10/04; full list of members
|
22 November 2004 | Ad 22/04/04--------- £ si 4@10 (2 pages) |
27 September 2004 | Amended accounts made up to 31 October 2003 (5 pages) |
27 September 2004 | Amended accounts made up to 31 October 2003 (5 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | Resolutions
|
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: harewood house outwood lane outwood surrey RH1 5PN (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: harewood house outwood lane outwood surrey RH1 5PN (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
17 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (21 pages) |
24 October 2002 | Incorporation (21 pages) |