Copse Road
Haslemere
Surrey
GU27 3QQ
Director Name | Mr Jason Saunders |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Animator |
Country of Residence | United Kingdom |
Correspondence Address | The White House Copse Road Haslemere Surrey GU27 3QQ |
Secretary Name | Mr Michael Edward Ball |
---|---|
Status | Current |
Appointed | 01 July 2013(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Philip Alan Nash |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Garden Retreat Copse Road Haslemere Surrey GU27 3QQ |
Director Name | Reginald Richard Tony Mantle |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | International Property Consult |
Correspondence Address | Garden Retreat Copse Road Haslemere Surrey GU27 3QQ |
Director Name | Stephen Lee Wise |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Gold Top Copse Road Hammer Haslemere Surrey GU27 3QQ |
Secretary Name | Thelda Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Dandelion Cottage Copse Road Haslemere Surrey GU27 3QQ |
Director Name | David Christopher Shawe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 February 2016) |
Role | Air Traffic Controller |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Wood Copse Road Haslemere Surrey GU27 3QQ |
Secretary Name | David Christopher Shawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2009) |
Role | Air Traffic Controller |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Wood Copse Road Haslemere Surrey GU27 3QQ |
Secretary Name | Mrs Victoria May Sibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Braybrook Copse Road Haslemere Surrey GU27 3QQ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | 14 Angus Close Chessington KT9 2BP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | James Sibley 12.50% Ordinary |
---|---|
1 at £1 | Lindsay Olson 12.50% Ordinary |
1 at £1 | Mr David Shawe 12.50% Ordinary |
1 at £1 | Mr Jason Saunders 12.50% Ordinary |
1 at £1 | Mr Richard Andrews 12.50% Ordinary |
1 at £1 | Mrs Janet Beresford 12.50% Ordinary |
1 at £1 | Mrs Thelda Joseph 12.50% Ordinary |
1 at £1 | Philip Nash 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£914 |
Cash | £283 |
Current Liabilities | £1,201 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (0 days from now) |
29 January 2024 | Accounts for a dormant company made up to 30 April 2023 (4 pages) |
---|---|
15 September 2023 | Termination of appointment of Thelda Joseph as a director on 1 January 2017 (1 page) |
19 June 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
19 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
14 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 September 2019 | Registered office address changed from C/O M E Ball & Associates Limited Global House Ashley Avenue Epsom Surrey KT18 5AD England to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 November 2016 | Appointment of Philip Alan Nash as a director on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Philip Alan Nash as a director on 28 November 2016 (2 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
2 February 2016 | Termination of appointment of David Christopher Shawe as a director on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Braybrook Copse Road Haslemere Surrey GU27 3QQ to C/O M E Ball & Associates Limited Global House Ashley Avenue Epsom Surrey KT18 5AD on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of David Christopher Shawe as a director on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Braybrook Copse Road Haslemere Surrey GU27 3QQ to C/O M E Ball & Associates Limited Global House Ashley Avenue Epsom Surrey KT18 5AD on 2 February 2016 (1 page) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 July 2013 | Appointment of Mr Michael Edward Ball as a secretary (2 pages) |
1 July 2013 | Termination of appointment of Victoria Sibley as a secretary (1 page) |
1 July 2013 | Appointment of Mr Michael Edward Ball as a secretary (2 pages) |
1 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Termination of appointment of Victoria Sibley as a secretary (1 page) |
1 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
2 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
2 May 2010 | Director's details changed for David Christopher Shawe on 2 April 2010 (2 pages) |
2 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
2 May 2010 | Director's details changed for Thelda Joseph on 2 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Thelda Joseph on 2 April 2010 (2 pages) |
2 May 2010 | Director's details changed for David Christopher Shawe on 2 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Jason Saunders on 2 April 2010 (2 pages) |
2 May 2010 | Director's details changed for David Christopher Shawe on 2 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Jason Saunders on 2 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Thelda Joseph on 2 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Jason Saunders on 2 April 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
22 May 2009 | Secretary appointed mrs victoria may sibley (1 page) |
22 May 2009 | Appointment terminated secretary david shawe (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from badgers wood copse road haslemere surrey GU27 3QQ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from badgers wood copse road haslemere surrey GU27 3QQ (1 page) |
22 May 2009 | Appointment terminated secretary david shawe (1 page) |
22 May 2009 | Secretary appointed mrs victoria may sibley (1 page) |
8 May 2009 | Return made up to 19/04/09; full list of members (6 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (6 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
6 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
6 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (4 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (4 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 19/04/06; full list of members (4 pages) |
9 May 2006 | Return made up to 19/04/06; full list of members (4 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
26 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 June 2005 | Return made up to 19/04/05; full list of members
|
8 June 2005 | Return made up to 19/04/05; full list of members
|
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
25 June 2004 | Resolutions
|
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
19 April 2004 | Incorporation (12 pages) |
19 April 2004 | Incorporation (12 pages) |