Leatherhead
KT22 7TE
Director Name | Mr Daniel James Wright |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Customer Services |
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(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Richard Eldred Eshelby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leylands Farm Leylands Lane Abinger Common Dorking Surrey RH5 6JU |
Secretary Name | Helen Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 40 Montrose Close Whitehill Bordon Hampshire GU35 9RQ |
Director Name | Mr Brian Goodhew |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(7 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dowgate House Whittets Ait Jessamy Road Weybridge Surrey KT13 8BW |
Director Name | Mrs Kay Graetz |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dowgate House Whittets Ait Jessamy Road Weybridge Surrey KT13 8BW |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(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 | 12 October 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
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 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
1 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from 2 Chartland House Old Station Approach Leatherhead KT22 7TE England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 22 June 2020 (1 page) |
22 June 2020 | Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 22 June 2020 (1 page) |
18 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
10 July 2016 | Appointment of Mr Andrew Kevin Fleming as a director on 28 June 2016 (2 pages) |
10 July 2016 | Appointment of Mr Andrew Kevin Fleming as a director on 28 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Kay Graetz as a director on 20 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Kay Graetz as a director on 20 May 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 December 2014 | Appointment of Mrs Kay Graetz as a director on 15 December 2014 (2 pages) |
20 December 2014 | Appointment of Mrs Kay Graetz as a director on 15 December 2014 (2 pages) |
14 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Termination of appointment of Richard Eshelby as a director (1 page) |
17 November 2013 | Termination of appointment of Richard Eshelby as a director (1 page) |
17 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
17 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
19 November 2012 | Appointment of Mr Brian Goodhew as a director (2 pages) |
19 November 2012 | Appointment of Mr Brian Goodhew as a director (2 pages) |
15 October 2012 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY on 15 October 2012 (1 page) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY on 15 October 2012 (1 page) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 November 2010 | Termination of appointment of Helen Griffiths as a secretary (1 page) |
25 November 2010 | Termination of appointment of Helen Griffiths as a secretary (1 page) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 December 2007 | Return made up to 12/10/07; full list of members (5 pages) |
7 December 2007 | Return made up to 12/10/07; full list of members (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 January 2007 | Return made up to 12/10/06; full list of members (5 pages) |
17 January 2007 | Return made up to 12/10/06; full list of members (5 pages) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
12 October 2005 | Incorporation (11 pages) |
12 October 2005 | Incorporation (11 pages) |