Leggatts Park Great North Road
Little Heath
Hertfordshire
EN6 1NZ
Director Name | Bryan Forsyth |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Leggatts Park Little Heath Hertfordshire EN6 1NX |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Askar Alshinbayev |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 14 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 October 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ |
Secretary Name | Rohan Robert Ruddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2009) |
Role | Company Director |
Correspondence Address | 82 Snakes Lane East Woodford Green Essex IG8 7QQ |
Secretary Name | Mrs Valerie Coburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | 82 Snakes Lane East Woodford Green Essex IG8 7QQ |
Director Name | Mr Paul John Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £100 | Karina Julyan Rickards & David Peter Rickards 19.96% Ordinary |
---|---|
1 at £100 | Loraine Staton 19.96% Ordinary |
1 at £100 | Marion Paula Forsyth & Bryan Forsyth 19.96% Ordinary |
1 at £100 | Michael Anthony Mcinerney & Eunice Lilian Mcinerney 19.96% Ordinary |
1 at £100 | Saida Alshinbayeva & Askar Alshinbayev 19.96% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.12% Founder |
2 at £0.2 | Donald Anthony Tucker 0.08% Founder |
Year | 2014 |
---|---|
Net Worth | £501 |
Cash | £14,140 |
Current Liabilities | £13,716 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 3 days from now) |
29 April 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
8 June 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
1 June 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
3 December 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
13 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
9 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
22 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
3 October 2018 | Termination of appointment of Paul John Wilson as a director on 26 June 2018 (1 page) |
3 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
1 December 2017 | Appointment of Mr Paul John Wilson as a director on 12 October 2017 (2 pages) |
1 December 2017 | Appointment of Mr Paul John Wilson as a director on 12 October 2017 (2 pages) |
30 November 2017 | Termination of appointment of Askar Alshinbayev as a director on 12 October 2017 (1 page) |
30 November 2017 | Termination of appointment of Askar Alshinbayev as a director on 12 October 2017 (1 page) |
20 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 May 2016 | Termination of appointment of Valerie Coburn as a secretary on 30 November 2014 (1 page) |
24 May 2016 | Termination of appointment of Valerie Coburn as a secretary on 30 November 2014 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 July 2015 | Director's details changed for Bryan Forsyth on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Bryan Forsyth on 17 July 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 March 2015 | Termination of appointment of Valerie Coburn as a secretary on 30 November 2014 (1 page) |
4 March 2015 | Termination of appointment of Valerie Coburn as a secretary on 30 November 2014 (1 page) |
14 October 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to Aissela 46 High Street Esher Surrey KT10 9QY on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to Aissela 46 High Street Esher Surrey KT10 9QY on 14 October 2014 (1 page) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Bryan Forsyth on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Bryan Forsyth on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Askar Alshinbayev on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Askar Alshinbayev on 18 May 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
15 September 2009 | Secretary appointed valerie coburn (2 pages) |
15 September 2009 | Appointment terminated secretary rohan ruddock (1 page) |
15 September 2009 | Secretary appointed valerie coburn (2 pages) |
15 September 2009 | Appointment terminated secretary rohan ruddock (1 page) |
27 May 2009 | Return made up to 18/05/09; full list of members (7 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (7 pages) |
24 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
24 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (7 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (12 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (12 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
25 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
15 June 2006 | Ad 20/05/05-09/12/05 £ si 4@100=400 (3 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members (4 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members (4 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Ad 20/05/05-09/12/05 £ si 4@100=400 (3 pages) |
15 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
9 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
9 June 2005 | Ad 31/08/04-31/08/04 £ si 1@100=100 (1 page) |
9 June 2005 | Ad 31/08/04-31/08/04 £ si 1@100=100 (1 page) |
9 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
9 March 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
9 March 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
18 May 2003 | Incorporation (24 pages) |
18 May 2003 | Incorporation (24 pages) |