Leatherhead
KT22 7TE
Director Name | Mr Gerard McMurtrie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Juan Germain Du Preez |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Financial Controller |
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 | 19 April 2018(12 years, 5 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Edmund Anthony Middlehurst |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Christopher House Tabor Grove Wimbledon Greater London |
Secretary Name | Anne Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Christophers House Tabor Grove London SW19 4EX |
Director Name | Mehdi Hashemi |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 April 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 11-15 High Street, Great Bookham Leatherhead Surrey KT23 4AA |
Director Name | Ms Diana Andrade Alcaide |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 November 2011(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2015) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conifer Court Inner Park Road Wimbledon London SW19 6DZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 April 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Website | houseofsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 951889005 |
Telephone region | Mobile |
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 |
1 at £1 | Ahmad Hussain 5.56% Ordinary |
---|---|
1 at £1 | Aletta Butler & Pierce Butler 5.56% Ordinary |
1 at £1 | Andrew Staniszewski 5.56% Ordinary |
1 at £1 | Carol King & Rachael King & Hilary Lewis 5.56% Ordinary |
1 at £1 | Diana Andrade Alcaide 5.56% Ordinary |
1 at £1 | Dr C.m. Liyanage 5.56% Ordinary |
1 at £1 | Dr Emma Fadlon 5.56% Ordinary |
1 at £1 | Dr Gazelle Hassas 5.56% Ordinary |
1 at £1 | Georg Seiler & Claire Seiler 5.56% Ordinary |
1 at £1 | Gertrude Ruff 5.56% Ordinary |
1 at £1 | Miss Jane Brooks 5.56% Ordinary |
1 at £1 | Mr Gerard Mcmurtrie 5.56% Ordinary |
1 at £1 | Mr Giancarlo Fabris & Mrs Christine Fabris 5.56% Ordinary |
1 at £1 | Mr Juan G. Du Preez & Mrs Lizette Du Preez 5.56% Ordinary |
1 at £1 | Mr Leslie Ferdinand 5.56% Ordinary |
1 at £1 | Mr Mehdi Hashemi-yazdanpanah & Mrs M. Hashemi-yazdanpanah 5.56% Ordinary |
1 at £1 | Ms Jacqueline Mcnamee 5.56% Ordinary |
1 at £1 | Ms Mary F. Fitzhenry 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,631 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
2 November 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
---|---|
15 June 2020 | Appointment of Mr Juan Germain Du Preez as a director on 12 June 2020 (2 pages) |
8 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 8 June 2020 (1 page) |
8 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
2 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
2 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
7 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
4 May 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 19 April 2018 (1 page) |
21 April 2018 | Appointment of Hes Estate Management Ltd as a secretary on 19 April 2018 (2 pages) |
21 April 2018 | Director's details changed for Dr Emma Jane Fadlon on 19 April 2018 (2 pages) |
21 April 2018 | Director's details changed for Mr Gerard Mcmurtrie on 19 April 2018 (2 pages) |
21 April 2018 | Director's details changed for Mehdi Hashemi on 19 April 2018 (2 pages) |
21 April 2018 | Termination of appointment of Mehdi Hashemi as a director on 19 April 2018 (1 page) |
4 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
4 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
12 April 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
12 April 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
3 March 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
3 March 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
16 October 2015 | Termination of appointment of Diana Andrade Alcaide as a director on 13 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Diana Andrade Alcaide as a director on 13 October 2015 (1 page) |
18 March 2015 | Total exemption full accounts made up to 31 October 2014 (4 pages) |
18 March 2015 | Total exemption full accounts made up to 31 October 2014 (4 pages) |
15 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
2 June 2014 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
2 June 2014 | Total exemption full accounts made up to 31 October 2013 (4 pages) |
23 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
12 March 2013 | Total exemption full accounts made up to 31 October 2012 (4 pages) |
12 March 2013 | Total exemption full accounts made up to 31 October 2012 (4 pages) |
26 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (9 pages) |
26 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (9 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
22 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Appointment of Ms Diana Andrade Alcaide as a director (2 pages) |
15 November 2011 | Appointment of Ms Diana Andrade Alcaide as a director (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
21 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
21 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Emma Jane Fadlon on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mehdi Hashemi on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Gerard Mcmurtrie on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
27 November 2009 | Director's details changed for Gerard Mcmurtrie on 1 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mehdi Hashemi on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mehdi Hashemi on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Emma Jane Fadlon on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr Emma Jane Fadlon on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (10 pages) |
27 November 2009 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Gerard Mcmurtrie on 1 October 2009 (2 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 December 2008 | Return made up to 26/10/08; no change of members (6 pages) |
16 December 2008 | Return made up to 26/10/08; no change of members (6 pages) |
7 April 2008 | Return made up to 26/10/07; full list of members (9 pages) |
7 April 2008 | Return made up to 26/10/07; full list of members (9 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: st christophers house tabor grove london greater london SW19 4EX (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: st christophers house tabor grove london greater london SW19 4EX (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
26 October 2005 | Incorporation (13 pages) |
26 October 2005 | Incorporation (13 pages) |