Headley
Epsom
Surrey
KT18 6JX
Director Name | Mrs Sarah Ann Denley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2015(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | DNA Accountants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Ian French |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Nelson House 1a Church Street Epsom Surrey KT17 4PF |
Director Name | Sarah Ann Denley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 November 2010) |
Role | Company Director |
Correspondence Address | 20 Hollymead Road Chipstead Surrey CR5 3LQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Philip Terence Denley 50.00% Ordinary |
---|---|
1 at £1 | Sarah Ann Denley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,013 |
Current Liabilities | £130,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
6 April 2017 | Delivered on: 12 April 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
16 February 2006 | Delivered on: 24 February 2006 Persons entitled: Rbs If Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 March 2005 | Delivered on: 15 March 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now or in the future credited to account designation 50556592 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Outstanding |
4 January 2005 | Delivered on: 10 January 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
12 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
12 April 2017 | Registration of charge 052022020004, created on 6 April 2017 (8 pages) |
12 April 2017 | Registration of charge 052022020004, created on 6 April 2017 (8 pages) |
31 January 2017 | Director's details changed for Mr Philip Terence Denley on 15 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Sarah Ann Denley as a director on 10 January 2015 (2 pages) |
31 January 2017 | Director's details changed for Mr Philip Terence Denley on 15 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Sarah Ann Denley as a director on 10 January 2015 (2 pages) |
31 January 2017 | Director's details changed for Mr Philip Terence Denley on 10 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Philip Terence Denley on 10 January 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
21 October 2016 | Director's details changed (2 pages) |
21 October 2016 | Director's details changed (2 pages) |
20 October 2016 | Director's details changed for Philip Terence Denley on 1 April 2016 (2 pages) |
20 October 2016 | Director's details changed for Philip Terence Denley on 1 April 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 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) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Registered office address changed from Holly House, 20 Hollymead Road Chipstead Surrey CR5 3LQ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Holly House, 20 Hollymead Road Chipstead Surrey CR5 3LQ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Holly House, 20 Hollymead Road Chipstead Surrey CR5 3LQ on 7 July 2011 (1 page) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Termination of appointment of Sarah Denley as a director (2 pages) |
22 November 2010 | Termination of appointment of Sarah Denley as a director (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
31 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
31 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Return made up to 10/08/07; full list of members (7 pages) |
7 December 2007 | Return made up to 10/08/07; full list of members (7 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
3 August 2005 | Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2005 | Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
14 January 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Incorporation (13 pages) |
10 August 2004 | New secretary appointed (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Incorporation (13 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New secretary appointed (1 page) |