Leatherhead
Surrey
KT22 8DY
Director Name | Mr Peter Ralph Buckley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Michael John Gould |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kennel Lane Fetcham Leatherhead Surrey KT22 9PJ |
Secretary Name | Mrs Jane Elizabeth Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Peter Ralph Buckley 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
31 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 March 2018 | Change of details for Mr Peter Ralph Buckley as a person with significant control on 9 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
12 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Jane Elizabeth Buckley on 9 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Peter Ralph Buckley on 9 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Jane Elizabeth Buckley on 9 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Peter Ralph Buckley on 9 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Peter Ralph Buckley on 9 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Jane Elizabeth Buckley on 9 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Jane Elizabeth Buckley on 8 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Peter Ralph Buckley on 8 March 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 December 2011 (1 page) |
16 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Director's details changed for Michael John Gould on 15 June 2010 (2 pages) |
8 February 2011 | Director's details changed for Michael John Gould on 15 June 2010 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/03/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
14 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 July 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 July 2006 | Return made up to 09/03/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (17 pages) |
9 March 2004 | Incorporation (17 pages) |