Leatherhead
KT22 7TE
Director Name | Sheila Jane Grob |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2005(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Binesh Lad |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2008(3 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Software Sales |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr David Howard Lusher |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 August 2010(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hollyhedge Road Cobham Surrey KT11 3DG |
Director Name | Mr Christopher Shaun Metcalfe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Barry Juniper |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2016(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Hayley Mitchell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(11 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Susan White |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Jayne Robson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retail |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Tina Patricia Sell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Project Manager |
Correspondence Address | 6 White Lion Gate Cobham Surrey KT11 1AQ |
Director Name | Barry Melton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Wine Consultant |
Correspondence Address | 24 White Lion Gate Cobham Surrey KT11 1AQ |
Director Name | Mr Barry Juniper |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Retired Schoolmaster |
Country of Residence | England |
Correspondence Address | 9 White Lion Gate Cobham Surrey KT11 1AQ |
Director Name | Mika Risto Juhani Hassinen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | 2 White Lion Gate Cobham Surrey KT11 1AQ |
Director Name | Mr Patrick Edward Carlisle Hamm |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pent House 7 White Lion Gate Cobham Surrey KT11 1AQ |
Director Name | Mr Martyn Brian Court |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 White Lion Gate Cobham Surrey KT11 1AQ |
Secretary Name | Roger John Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Birchwood Guilford Road Littlebookham Surrey |
Director Name | Karen Susan Arrowsmith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 September 2021) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 20 White Lion Gate Cobham KT11 1AQ |
Director Name | Mr Patrick Edward Carlisle Hamm |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pent House 7 White Lion Gate Cobham Surrey KT11 1AQ |
Director Name | Mr Richard Alford Stevens |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mrs Nancy Evelyn Lewis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 14 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Kate Rebecca McGahan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2016) |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 20 White Lion Gate Cobham KT11 1AQ |
Director Name | Mr Anthony Michael Artist |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 White Lion Gate Cobham KT11 1AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 2016) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
29 June 2020 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages) |
---|---|
24 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
29 November 2019 | Appointment of Mrs Jayne Robson as a director on 26 November 2019 (2 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
9 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 June 2018 | Appointment of Mrs Susan White as a director on 21 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 December 2017 | Termination of appointment of Anthony Michael Artist as a director on 7 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Anthony Michael Artist as a director on 7 December 2017 (1 page) |
18 September 2017 | Appointment of Mr Anthony Michael Artist as a director on 17 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Anthony Michael Artist as a director on 17 September 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
31 March 2017 | Appointment of Mrs Hayley Mitchell as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Hayley Mitchell as a director on 30 March 2017 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 December 2016 | Appointment of Mr Barry Juniper as a director on 30 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Barry Juniper as a director on 30 November 2016 (2 pages) |
29 August 2016 | Termination of appointment of Kate Rebecca Mcgahan as a director on 3 May 2016 (1 page) |
29 August 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 29 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Kate Rebecca Mcgahan as a director on 3 May 2016 (1 page) |
29 August 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 29 August 2016 (1 page) |
29 August 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O N Lewis, Director 20 White Lion Gate Cobham KT11 1AQ on 29 August 2016 (1 page) |
29 August 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O N Lewis, Director 20 White Lion Gate Cobham KT11 1AQ on 29 August 2016 (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 no member list (6 pages) |
20 April 2016 | Annual return made up to 20 April 2016 no member list (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 October 2015 | Registered office address changed from Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
21 April 2015 | Annual return made up to 20 April 2015 no member list (6 pages) |
21 April 2015 | Annual return made up to 20 April 2015 no member list (6 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 April 2014 | Annual return made up to 20 April 2014 no member list (6 pages) |
22 April 2014 | Annual return made up to 20 April 2014 no member list (6 pages) |
28 March 2014 | Appointment of Mrs Kate Rebecca Mcgahan as a director (2 pages) |
28 March 2014 | Appointment of Mr Christopher Shaun Metcalfe as a director (2 pages) |
28 March 2014 | Appointment of Mrs Kate Rebecca Mcgahan as a director (2 pages) |
28 March 2014 | Appointment of Mr Christopher Shaun Metcalfe as a director (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 April 2013 | Annual return made up to 20 April 2013 no member list (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 no member list (5 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
24 April 2012 | Annual return made up to 20 April 2012 no member list (5 pages) |
24 April 2012 | Annual return made up to 20 April 2012 no member list (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
2 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page) |
2 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page) |
26 October 2011 | Appointment of Mrs Nancy Evelyn Lewis as a director (2 pages) |
26 October 2011 | Appointment of Mrs Nancy Evelyn Lewis as a director (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
23 June 2011 | Termination of appointment of Richard Stevens as a director (1 page) |
23 June 2011 | Termination of appointment of Richard Stevens as a director (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 no member list (6 pages) |
20 April 2011 | Annual return made up to 20 April 2011 no member list (6 pages) |
8 September 2010 | Appointment of David Howard Lusher as a director (3 pages) |
8 September 2010 | Appointment of David Howard Lusher as a director (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
4 May 2010 | Annual return made up to 20 April 2010 no member list (4 pages) |
4 May 2010 | Annual return made up to 20 April 2010 no member list (4 pages) |
29 April 2010 | Director's details changed for Binesh Lad on 19 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Nalini Hammond on 19 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for G C S Property Management Limited on 19 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for G C S Property Management Limited on 19 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Sheila Jane Grob on 19 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Nalini Hammond on 19 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Sheila Jane Grob on 19 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Karen Susan Arrowsmith on 19 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Binesh Lad on 19 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Karen Susan Arrowsmith on 19 April 2010 (2 pages) |
27 April 2010 | Termination of appointment of Martyn Court as a director (1 page) |
27 April 2010 | Termination of appointment of Martyn Court as a director (1 page) |
5 November 2009 | Appointment of Mr Richard Alford Stevens as a director (2 pages) |
5 November 2009 | Appointment of Mr Richard Alford Stevens as a director (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 September 2009 | Appointment terminated director patrick hamm (1 page) |
4 September 2009 | Appointment terminated director patrick hamm (1 page) |
23 April 2009 | Annual return made up to 20/04/09 (4 pages) |
23 April 2009 | Secretary's change of particulars / g c s property management LIMITED / 19/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / nalini chaku / 23/04/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / g c s property management LIMITED / 19/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / nalini chaku / 23/04/2009 (1 page) |
23 April 2009 | Annual return made up to 20/04/09 (4 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
16 September 2008 | Director appointed mr patrick edward carlisle hamm (1 page) |
16 September 2008 | Director appointed mr patrick edward carlisle hamm (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 May 2008 | Director appointed binesh lad (2 pages) |
29 May 2008 | Director appointed binesh lad (2 pages) |
13 May 2008 | Appointment terminated director barry melton (1 page) |
13 May 2008 | Appointment terminated director barry melton (1 page) |
13 May 2008 | Annual return made up to 20/04/08 (3 pages) |
13 May 2008 | Annual return made up to 20/04/08 (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 May 2007 | Annual return made up to 20/04/07 (2 pages) |
14 May 2007 | Annual return made up to 20/04/07 (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Annual return made up to 20/04/06 (2 pages) |
19 May 2006 | Annual return made up to 20/04/06 (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Secretary resigned;director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: guillaumes ref rjb 2 st martins court 37 queens road weybridge surrey KT13 9UQ (1 page) |
20 September 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
20 September 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: guillaumes ref rjb 2 st martins court 37 queens road weybridge surrey KT13 9UQ (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
20 April 2005 | Incorporation (18 pages) |
20 April 2005 | Incorporation (18 pages) |