Leatherhead
KT22 7TE
Director Name | Mr Ritchie Wayland |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
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 | 21 December 2018(13 years after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94 Brunel Road Maidenhead Berkshire SL6 2RT |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Secretary Name | Mr Graham Ernest Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 New Road Marlow Bottom Buckinghamshire SL7 3NQ |
Director Name | Mr Graham Ernest Lloyd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 28 September 2007) |
Role | Assistant Management Accountan |
Country of Residence | United Kingdom |
Correspondence Address | 25 New Road Marlow Bottom Buckinghamshire SL7 3NQ |
Secretary Name | Robert Askin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(11 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Cherry Trees Whitby Road Milford On Sea SO41 0NE |
Director Name | Brian Charles Catling |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 20 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Parkside House 13 Camphill Road West Byfleet Surrey KT14 6EG |
Director Name | Clare Shore Pattison |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Parkside House 13 Camphill Road West Byfleet Surrey KT14 6EG |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 December 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
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 |
Year | 2013 |
---|---|
Net Worth | £5,454 |
Cash | £2,001 |
Current Liabilities | £5,355 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
28 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
---|---|
24 October 2022 | Accounts for a dormant company made up to 24 June 2022 (2 pages) |
30 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
23 November 2021 | Termination of appointment of Clare Shore Pattison as a director on 22 November 2021 (1 page) |
10 November 2021 | Appointment of Mr Ritchie Wayland as a director on 9 November 2021 (2 pages) |
9 November 2021 | Appointment of Mr Prithpal Singh Babra as a director on 4 November 2021 (2 pages) |
4 November 2021 | Accounts for a dormant company made up to 24 June 2021 (2 pages) |
19 October 2021 | Termination of appointment of Brian Charles Catling as a director on 20 September 2021 (1 page) |
4 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
11 October 2020 | Accounts for a dormant company made up to 24 June 2020 (2 pages) |
10 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 10 June 2020 (1 page) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
22 December 2019 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
16 November 2019 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
23 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
23 December 2018 | Appointment of Hes Estate Management Ltd as a secretary on 21 December 2018 (2 pages) |
23 December 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 21 December 2018 (1 page) |
23 October 2018 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
30 August 2016 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
9 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
26 November 2015 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
17 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
30 December 2014 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
28 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
29 November 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
21 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
21 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 24 June 2011 (3 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 24 June 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 24 June 2010 (3 pages) |
7 January 2010 | Director's details changed for Brian Charles Catling on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Clare Shore Pattison on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Clare Shore Pattison on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Brian Charles Catling on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
7 January 2010 | Director's details changed for Brian Charles Catling on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Clare Shore Pattison on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
16 September 2009 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
16 February 2009 | Return made up to 20/12/08; no change of members (4 pages) |
16 February 2009 | Return made up to 20/12/08; no change of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
14 February 2008 | Return made up to 20/12/07; change of members (7 pages) |
14 February 2008 | Return made up to 20/12/07; change of members (7 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
25 June 2007 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
25 June 2007 | Total exemption full accounts made up to 24 June 2006 (12 pages) |
23 January 2007 | Ad 21/04/06-30/11/06 £ si 9@100=900 (4 pages) |
23 January 2007 | Ad 21/04/06-30/11/06 £ si 9@100=900 (4 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (6 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New director appointed (3 pages) |
23 May 2006 | Accounting reference date shortened from 31/12/06 to 24/06/06 (1 page) |
23 May 2006 | Accounting reference date shortened from 31/12/06 to 24/06/06 (1 page) |
20 December 2005 | Incorporation (15 pages) |
20 December 2005 | Incorporation (15 pages) |