Moorhurst Lane, South Holmwood
Dorking
Surrey
RH5 4LJ
Director Name | Miss Gillian Wendy Tait |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stiles House Moorhurst Lane, South Holmwood Dorking Surrey RH5 4LJ |
Secretary Name | Mr Christopher Ernest Heard |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stiles House Moorhurst Lane, South Holmwood Dorking Surrey RH5 4LJ |
Director Name | Mr Kyle Raymond Creed Augustin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 14 July 2023(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Fintel House St. Andrews Road Huddersfield HD1 6NA |
Director Name | Mr Neil Stevens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield HD1 6NA |
Director Name | Mr David Thompson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 July 2023(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Fintel House St. Andrews Road Huddersfield HD1 6NA |
Director Name | Mr Christopher Ernest Heard |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stiles House Moorhurst Lane, South Holmwood Dorking Surrey RH5 4LJ |
Director Name | Lesley Ann Osborne |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lilac Grove Luton LU3 3JG |
Director Name | Richard Osborne |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lilac Grove Sundon Park Luton Bedfordshire LU3 3JG |
Director Name | Miss Gillian Wendy Tait |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stiles House Moorhurst Lane, South Holmwood Dorking Surrey RH5 4LJ |
Secretary Name | Mr Christopher Ernest Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stiles House Moorhurst Lane, South Holmwood Dorking Surrey RH5 4LJ |
Secretary Name | Richard Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lilac Grove Sundon Park Luton Bedfordshire LU3 3JG |
Website | https://www.competentadviser.com/ |
---|---|
Telephone | 0845 3088323 |
Telephone region | Unknown |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
450 at £1 | Chris Heard 45.00% Ordinary |
---|---|
450 at £1 | Gillian Wendy Tait 45.00% Ordinary |
100 at £1 | Net Formation LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,458 |
Cash | £256,912 |
Current Liabilities | £99,103 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
25 April 2017 | Delivered on: 27 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Purchase of own shares. (3 pages) |
24 November 2017 | Cancellation of shares. Statement of capital on 5 October 2017
|
24 November 2017 | Cancellation of shares. Statement of capital on 5 October 2017
|
24 November 2017 | Purchase of own shares. (3 pages) |
27 April 2017 | Registration of charge 046913680001, created on 25 April 2017 (23 pages) |
27 April 2017 | Registration of charge 046913680001, created on 25 April 2017 (23 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Registered office address changed from Stiles House, Moorhurst Lane South Holmwood Dorking Surrey RH5 4LJ on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Registered office address changed from Stiles House, Moorhurst Lane South Holmwood Dorking Surrey RH5 4LJ on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Return made up to 10/03/09; full list of members (4 pages) |
28 July 2009 | Return made up to 10/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2008 | Return made up to 10/03/08; full list of members (10 pages) |
31 December 2008 | Return made up to 10/03/08; full list of members (10 pages) |
14 February 2008 | Return made up to 10/03/07; full list of members (7 pages) |
14 February 2008 | Return made up to 10/03/07; full list of members (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Return made up to 10/03/06; full list of members (7 pages) |
17 November 2006 | Return made up to 10/03/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Return made up to 10/03/05; full list of members (7 pages) |
12 December 2005 | Return made up to 10/03/05; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | New secretary appointed (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (17 pages) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed;new director appointed (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (17 pages) |
10 March 2003 | New secretary appointed;new director appointed (1 page) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |