Ashtead
Surrey
KT21 2TD
Secretary Name | Rebecca Saunders |
---|---|
Status | Current |
Appointed | 17 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Stag Leys Ashtead Surrey KT21 2TD |
Secretary Name | Mrs Olive Winifred Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Roebuck Close Stag Leys Ashtead Surrey KT21 2DN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 39 The Ridgeway Fetcham Leatherhead Surrey KT22 9BE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
999 at £1 | Darryl Dennis Saunders 99.90% Ordinary |
---|---|
1 at £1 | Olive Winifred Saunders 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,758 |
Cash | £40,973 |
Current Liabilities | £36,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
21 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Rebecca Saunders as a person with significant control on 17 March 2017 (2 pages) |
21 August 2017 | Notification of Rebecca Saunders as a person with significant control on 17 March 2017 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 April 2017 | Appointment of Rebecca Saunders as a secretary on 17 March 2017 (3 pages) |
11 April 2017 | Termination of appointment of Olive Winifred Saunders as a secretary on 17 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Olive Winifred Saunders as a secretary on 17 March 2017 (2 pages) |
11 April 2017 | Appointment of Rebecca Saunders as a secretary on 17 March 2017 (3 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 August 2011 | Secretary's details changed for Olive Winifred Saunders on 19 August 2011 (1 page) |
23 August 2011 | Director's details changed for Darryl Dennis Saunders on 19 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Olive Winifred Saunders on 19 August 2011 (1 page) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Director's details changed for Darryl Dennis Saunders on 19 August 2011 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
1 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
2 September 2009 | Return made up to 19/08/09; full list of members (6 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Return made up to 19/08/09; full list of members (6 pages) |
2 September 2008 | Return made up to 19/08/08; no change of members (6 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Return made up to 19/08/08; no change of members (6 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
10 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
10 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
9 March 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
9 March 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
1 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
1 March 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
27 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | Ad 19/08/03-29/08/03 £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 September 2003 | Ad 19/08/03-29/08/03 £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 August 2003 | Director resigned (1 page) |
19 August 2003 | Incorporation (15 pages) |
19 August 2003 | Incorporation (15 pages) |