Hogs Hill Fernhurst
Haslemere
Surrey
GU27 3HX
Secretary Name | Sally Ann Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Sopers Cottage Hogs Hill Fernhurst Haslemere Surrey GU27 3HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.clickforagift.com |
---|
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Graham Heath 50.00% Ordinary |
---|---|
1 at £1 | Sally Ann Heath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,647 |
Cash | £34,543 |
Current Liabilities | £5,641 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 July 2017 | Notification of Graham Heath as a person with significant control on 6 April 2016 (2 pages) |
---|---|
11 July 2017 | Notification of Sally Ann Heath as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Return made up to 29/06/06; full list of members
|
19 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: schonhut carr & co, 2 the quintet, churchfield road walton-on-thames surrey KT12 2TZ (1 page) |
24 August 2005 | Return made up to 29/06/05; full list of members (6 pages) |
21 July 2004 | Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
29 June 2004 | Incorporation (19 pages) |