Abinger Hammer
Dorking
Surrey
RH5 6PX
Director Name | Mr Anthony Poole |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Waterlow Road London N19 5NH |
Director Name | Ms Stephanie Janet Dack |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 4 Poolmans Street London SE16 6AF |
Director Name | Mr Nicholas Justin Covell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kingsdown Park Whitstable Kent CT5 2DF |
Director Name | Mr Robert Klaschka |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 82 Greenhill Road Winchester Hampshire |
Director Name | Graham Applin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 299 Kings Road London SW3 5EP |
Director Name | Robert Alexander Cleve Zabukouge |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 2 Summerland Collings Road, St. Peter Port Guernsey Channel Islands GY1 1GB |
Director Name | Christopher Andrew Boyle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Latimer Place Chiswick London W1 2UD |
Director Name | Mr Peter Francis Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 70 Drax Avenue London SW20 0EY |
Secretary Name | Mr Peter Francis Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 70 Drax Avenue London SW20 0EY |
Director Name | Clive Robert Stephen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowfold House Cowfold Lane Mattingley Hook Hampshire RG27 8JX |
Director Name | Robert Alexander Cleve Zabukovec |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Summerland Collings Road, St. Peter Port Guernsey Channel Islands GY1 1GB |
Director Name | Sarah Ashworth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2010) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gimble Way Pembury Tunbridge Wells Kent TN2 4BX |
Director Name | Christian Edwin Houchin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(4 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 October 2015) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 56 Russell Road Basingstoke Hampshire RG21 3EU |
Director Name | Mr David George Smith |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 27 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Nyetimber Madeira Road West Byfleet Surrey KT14 6DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | littlebritain.co.uk |
---|
Registered Address | 70 Drax Avenue London SW20 0EY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,186 |
Cash | £51,421 |
Current Liabilities | £13,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
7 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
5 January 2023 | Appointment of Mr Robert Klaschka as a director on 1 October 2022 (2 pages) |
4 January 2023 | Termination of appointment of Peter Francis Thompson as a director on 30 June 2022 (1 page) |
4 January 2023 | Termination of appointment of Peter Francis Thompson as a secretary on 30 June 2022 (1 page) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
14 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
9 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
14 November 2019 | Appointment of Mr Nicholas Justin Covell as a director on 7 November 2019 (2 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 August 2016 | Termination of appointment of Christian Edwin Houchin as a director on 27 October 2015 (1 page) |
26 August 2016 | Termination of appointment of David George Smith as a director on 27 October 2015 (1 page) |
26 August 2016 | Termination of appointment of Christopher Andrew Boyle as a director on 27 October 2015 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Termination of appointment of Christopher Andrew Boyle as a director on 27 October 2015 (1 page) |
26 August 2016 | Termination of appointment of Christian Edwin Houchin as a director on 27 October 2015 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Termination of appointment of David George Smith as a director on 27 October 2015 (1 page) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
7 September 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
7 September 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Appointment of Ms. Stephanie Janet Dack as a director on 13 October 2014 (2 pages) |
2 April 2015 | Appointment of Ms. Stephanie Janet Dack as a director on 13 October 2014 (2 pages) |
25 July 2014 | Annual return made up to 30 June 2014 no member list (8 pages) |
25 July 2014 | Annual return made up to 30 June 2014 no member list (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 July 2013 | Annual return made up to 30 June 2013 no member list (8 pages) |
25 July 2013 | Annual return made up to 30 June 2013 no member list (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Annual return made up to 30 June 2012 no member list (8 pages) |
9 August 2012 | Annual return made up to 30 June 2012 no member list (8 pages) |
3 July 2012 | Appointment of Mr. Anthony Poole as a director (2 pages) |
3 July 2012 | Appointment of Mr. Anthony Poole as a director (2 pages) |
21 July 2011 | Annual return made up to 30 June 2011 no member list (7 pages) |
21 July 2011 | Annual return made up to 30 June 2011 no member list (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 March 2011 | Termination of appointment of Robert Zabukovec as a director (1 page) |
26 March 2011 | Termination of appointment of Sarah Ashworth as a director (1 page) |
26 March 2011 | Termination of appointment of Robert Zabukovec as a director (1 page) |
26 March 2011 | Termination of appointment of Sarah Ashworth as a director (1 page) |
19 August 2010 | Director's details changed for Sarah Ashworth on 29 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Christopher Andrew Boyle on 29 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Robert Alexander Cleve Zabukovec on 29 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Christopher Andrew Boyle on 29 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 June 2010 no member list (9 pages) |
19 August 2010 | Director's details changed for Sarah Ashworth on 29 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Robert Alexander Cleve Zabukovec on 29 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 June 2010 no member list (9 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Termination of appointment of Clive Stephen as a director (1 page) |
5 July 2010 | Termination of appointment of Clive Stephen as a director (1 page) |
5 July 2010 | Appointment of Mr David George Smith as a director (2 pages) |
5 July 2010 | Appointment of Mr David George Smith as a director (2 pages) |
17 July 2009 | Annual return made up to 30/06/09 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Director's change of particulars / robert zabukouge / 29/06/2009 (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Annual return made up to 30/06/09 (4 pages) |
17 July 2009 | Director's change of particulars / robert zabukouge / 29/06/2009 (1 page) |
27 August 2008 | Annual return made up to 30/06/08 (6 pages) |
27 August 2008 | Annual return made up to 30/06/08 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Director appointed sarah ashworth (1 page) |
3 July 2008 | Director appointed sarah ashworth (1 page) |
3 July 2008 | Director appointed christian edwin houchin (1 page) |
3 July 2008 | Director appointed christian edwin houchin (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Annual return made up to 30/06/06 (5 pages) |
4 October 2006 | Annual return made up to 30/06/06 (5 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Annual return made up to 30/06/05
|
8 December 2005 | Annual return made up to 30/06/05
|
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 9 kean street covent garden london WC2 4AY (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 9 kean street covent garden london WC2 4AY (1 page) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Annual return made up to 30/06/04 (5 pages) |
8 September 2004 | Annual return made up to 30/06/04 (5 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page) |
8 July 2003 | Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page) |
30 June 2003 | Incorporation (28 pages) |
30 June 2003 | Incorporation (28 pages) |