Burgh Heath
Tadworth
Surrey
KT20 6AT
Director Name | Mrs Diane Louise Ringham |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2005(same day as company formation) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 2 The Parade, Brighton Road Burgh Heath Tadworth Surrey KT20 6AT |
Secretary Name | David Charles Ringham |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 The Parade, Brighton Road Burgh Heath Tadworth Surrey KT20 6AT |
Director Name | Mr Conor Gethen Eaton-Smith |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2 The Parade, Brighton Road Burgh Heath Tadworth Surrey KT20 6AT |
Director Name | Mr Keith Andrew Morris |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2021(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 June 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 The Parade, Brighton Road Burgh Heath Tadworth Surrey KT20 6AT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(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 | 04 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 020 83940900 |
---|---|
Telephone region | London |
Registered Address | 2 The Parade, Brighton Road Burgh Heath Tadworth Surrey KT20 6AT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
1 at £1 | David Charles Ringham 50.00% Ordinary |
---|---|
1 at £1 | Diane Louise Ringham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,026 |
Cash | £170,691 |
Current Liabilities | £161,707 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
20 May 2015 | Delivered on: 28 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 2 the parade, brighton road, burgh heath, surrey. Outstanding |
---|
10 November 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
5 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
19 June 2022 | Termination of appointment of Keith Andrew Morris as a director on 15 June 2022 (1 page) |
7 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
27 October 2021 | Appointment of Mr Keith Andrew Morris as a director on 21 October 2021 (2 pages) |
27 October 2021 | Appointment of Mr Conor Gethen Eaton-Smith as a director on 21 October 2021 (2 pages) |
19 July 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 June 2015 | Registered office address changed from 172 Kingston Road Epsom Surrey KT19 0SA to 2 the Parade, Brighton Road Burgh Heath Tadworth Surrey KT20 6AT on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 172 Kingston Road Epsom Surrey KT19 0SA to 2 the Parade, Brighton Road Burgh Heath Tadworth Surrey KT20 6AT on 24 June 2015 (1 page) |
28 May 2015 | Registration of charge 054120160001, created on 20 May 2015 (12 pages) |
28 May 2015 | Registration of charge 054120160001, created on 20 May 2015 (12 pages) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2010 | Director's details changed for David Charles Ringham on 4 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for David Charles Ringham on 4 April 2010 (1 page) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Diane Louise Ringham on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Diane Louise Ringham on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Diane Louise Ringham on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for David Charles Ringham on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for David Charles Ringham on 4 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for David Charles Ringham on 4 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for David Charles Ringham on 4 April 2010 (1 page) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Registered office address changed from 27 Rosedale Road, Stoneleigh Epsom Surrey KT17 2JQ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 27 Rosedale Road, Stoneleigh Epsom Surrey KT17 2JQ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 27 Rosedale Road, Stoneleigh Epsom Surrey KT17 2JQ on 8 March 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 July 2007 | Return made up to 04/04/07; full list of members (7 pages) |
25 July 2007 | Return made up to 04/04/07; full list of members (7 pages) |
6 October 2006 | Ad 21/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 October 2006 | Ad 21/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
4 April 2005 | Incorporation (9 pages) |
4 April 2005 | Incorporation (9 pages) |