9-10 Nelson Gardens
Plymouth
PL1 5RH
Director Name | Ms Eunhee Wie Follett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2009(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Freelance Interpreter |
Country of Residence | England |
Correspondence Address | Flat 3 Stoneleigh Court 91 Chestnut Grove New Malden Surrey KT3 3JS |
Director Name | Miss Nadisha Jayatissa |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Membership Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Stoneleigh Court 91 Chestnut Grove New Malden Surrey KT3 3JS |
Director Name | Mrs Sarah Anne Moore |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Church Administrator |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2018(14 years after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Virendra Patel |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2006) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 173 South Lane New Malden Surrey KT3 5ES |
Director Name | Rajanathan Rajasingham |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 03 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 2004) |
Role | Barrister |
Correspondence Address | 18 Cunningham Avenue Guildford Surrey GU1 2PE |
Director Name | Jean Barbara Hepburn |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Stoneleigh Court 91 Chestnut Grove New Malden Surrey KT3 3JS |
Director Name | Michael John Hopkins |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Stoneleigh Court 91 Chestnut Grove New Malden Surrey KT3 3JS |
Secretary Name | Adrian Perera |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 03 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Lady Hamilton House 9-10 Nelson Gardens Plymouth PL1 5RH |
Director Name | Patricia Mary Burnett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2009) |
Role | Personal Assistant |
Correspondence Address | Flat 3 Stoneleigh Court 91 Chestnut Grove New Malden Surrey KT3 3JS |
Director Name | Dr Lucy Rebecca Hartfree |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 June 2010) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Flat 2 Stoneleigh Court 91 Chestnut Grove New Malden Surrey KT3 3JS |
Director Name | Jieun White |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Kingston Road New Malden Surrey KT3 3ND |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £150 |
Net Worth | £1,959 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
15 September 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
18 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
31 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
10 November 2021 | Termination of appointment of Michael John Hopkins as a director on 1 June 2021 (1 page) |
21 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 March 2021 | Appointment of Mrs Sarah Anne Moore as a director on 9 September 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
11 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
11 June 2020 | Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
15 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
5 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
2 February 2018 | Appointment of Hes Estate Management Ltd as a secretary on 2 February 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 October 2016 | Termination of appointment of Jean Barbara Hepburn as a director on 1 June 2016 (1 page) |
31 October 2016 | Termination of appointment of Jean Barbara Hepburn as a director on 1 June 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
6 February 2015 | Termination of appointment of Jieun White as a director on 22 January 2015 (1 page) |
6 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Jieun White as a director on 22 January 2015 (1 page) |
6 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 February 2014 | Registered office address changed from Stoneleigh Court, 91 Chestnut Grove, New Malden Surrey KT3 3JS on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Stoneleigh Court, 91 Chestnut Grove, New Malden Surrey KT3 3JS on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Stoneleigh Court, 91 Chestnut Grove, New Malden Surrey KT3 3JS on 5 February 2014 (1 page) |
10 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
10 February 2013 | Termination of appointment of Adrian Perera as a secretary (1 page) |
10 February 2013 | Termination of appointment of Adrian Perera as a secretary (1 page) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
6 September 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
6 August 2012 | Appointment of Miss Nadisha Jayatissa as a director (2 pages) |
6 August 2012 | Appointment of Miss Nadisha Jayatissa as a director (2 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (9 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
3 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
10 February 2011 | Director's details changed for Adrian Perera on 26 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Adrian Perera on 26 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Adrian Perera on 26 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Adrian Perera on 26 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Director's details changed for Jieun White on 26 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Jieun White on 26 January 2011 (2 pages) |
7 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
7 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
4 June 2010 | Termination of appointment of Lucy Hartfree as a director (1 page) |
4 June 2010 | Termination of appointment of Lucy Hartfree as a director (1 page) |
3 February 2010 | Director's details changed for Adrian Perera on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Lucy Rebecca Hartfree on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Eunhee Wie Follett on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Dr Lucy Rebecca Hartfree on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Jean Barbara Hepburn on 26 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Jean Barbara Hepburn on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Eunhee Wie Follett on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Adrian Perera on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael John Hopkins on 26 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Jieun White on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael John Hopkins on 26 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Jieun White on 26 January 2010 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
24 December 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 November 2009 | Appointment of Eunhee Wie Follett as a director (2 pages) |
16 November 2009 | Appointment of Eunhee Wie Follett as a director (2 pages) |
5 October 2009 | Termination of appointment of Patricia Burnett as a director (1 page) |
5 October 2009 | Termination of appointment of Patricia Burnett as a director (1 page) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
13 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
13 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
18 April 2008 | Return made up to 26/01/08; no change of members (9 pages) |
18 April 2008 | Return made up to 26/01/08; no change of members (9 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 September 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
13 September 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
15 March 2007 | Return made up to 26/01/07; full list of members
|
15 March 2007 | Return made up to 26/01/07; full list of members
|
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (3 pages) |
24 February 2006 | Return made up to 26/01/06; full list of members (10 pages) |
24 February 2006 | Return made up to 26/01/06; full list of members (10 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
22 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
22 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
4 November 2004 | New director appointed (1 page) |
4 November 2004 | New director appointed (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
26 January 2004 | Incorporation (15 pages) |
26 January 2004 | Incorporation (15 pages) |