Curtis Road
Dorking
RH4 1XA
Secretary Name | Pamela Frances Baulch |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ellis Atkins Chartered Accountants The Atrium Curtis Road Dorking RH4 1XA |
Director Name | Julie Critchley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 3 Blakeswood 167 Oldfield Road Altrincham Cheshire WA14 4WE |
Secretary Name | Shaun Anthony Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blakeswood 167 Oldfield Road Altrincham Cheshire WA14 4WE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | dermapure.eu |
---|
Registered Address | Unit 2 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
86 at £1 | Gary Baulch 86.00% Ordinary |
---|---|
14 at £1 | Pamela Frances Baulch 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,462 |
Cash | £24,200 |
Current Liabilities | £317,734 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
20 November 2012 | Delivered on: 28 November 2012 Persons entitled: Denton & Co Trustees LTD and Andrew Julian Bourne as Trustees of Denton Sipp a J Bourne and Andrew Julian Bourne Together Trading as Morespace Developments Classification: Rent deposit deed Secured details: £6,499.99 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account and the deposit. Outstanding |
---|---|
17 November 2011 | Delivered on: 22 November 2011 Persons entitled: David Joseph Colton Classification: Rent deposit deed Secured details: £3,625 due or to become due from the company to the chargee. Particulars: The sum of £3,625 pursuant to a rent deposit deed see image for full details. Outstanding |
18 May 2011 | Delivered on: 24 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 March 2010 | Delivered on: 3 April 2010 Persons entitled: Cheshire West and Chester Borough Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,259.38 held in an interest bearing account see image for full details. Outstanding |
24 July 2007 | Delivered on: 30 July 2007 Satisfied on: 20 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with updates (5 pages) |
12 July 2023 | Change of details for Mr Gary Matthew Baulch as a person with significant control on 1 June 2023 (2 pages) |
12 July 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
12 July 2023 | Notification of Pamela Frances Baulch as a person with significant control on 1 June 2023 (2 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
13 February 2023 | Registered office address changed from C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA England to Unit 2 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 13 February 2023 (1 page) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
23 December 2021 | Secretary's details changed for Pamela Frances Baulch on 8 December 2021 (1 page) |
23 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
8 December 2021 | Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 8 December 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 March 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
31 January 2018 | Director's details changed for Mr Gary Matthew Baulch on 31 January 2018 (2 pages) |
31 January 2018 | Change of details for Mr Gary Matthew Baulch as a person with significant control on 31 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
1 December 2015 | Director's details changed for Gary Matthew Baulch on 30 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Gary Matthew Baulch on 30 November 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
28 March 2012 | Secretary's details changed for Pamela Frances Gallagher on 5 March 2011 (1 page) |
28 March 2012 | Secretary's details changed for Pamela Frances Gallagher on 5 March 2011 (1 page) |
28 March 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
28 March 2012 | Secretary's details changed for Pamela Frances Gallagher on 5 March 2011 (1 page) |
28 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Secretary's details changed for Pamela Frances Gallagher on 1 December 2010 (1 page) |
4 January 2011 | Director's details changed for Gary Matthew Baulch on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Gary Matthew Baulch on 1 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Pamela Frances Gallagher on 1 December 2010 (1 page) |
4 January 2011 | Secretary's details changed for Pamela Frances Gallagher on 1 December 2010 (1 page) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Director's details changed for Gary Matthew Baulch on 1 December 2010 (2 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 March 2010 | Registered office address changed from Old Water Yard Curtis Road Dorking Surrey RH4 1DY on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Old Water Yard Curtis Road Dorking Surrey RH4 1DY on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Old Water Yard Curtis Road Dorking Surrey RH4 1DY on 3 March 2010 (1 page) |
4 February 2010 | Director's details changed for Gary Matthew Baulch on 1 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Gary Matthew Baulch on 1 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Gary Matthew Baulch on 1 December 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
13 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 3 blakeswood 167 oldfield road altrincham cheshire WA14 4WE (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 3 blakeswood 167 oldfield road altrincham cheshire WA14 4WE (1 page) |
18 October 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 September 2007 | Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page) |
28 September 2007 | Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
11 December 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
11 December 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
18 July 2006 | Ad 21/12/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
18 July 2006 | Ad 21/12/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
3 January 2006 | Company name changed start network LIMITED\certificate issued on 03/01/06 (3 pages) |
3 January 2006 | Company name changed start network LIMITED\certificate issued on 03/01/06 (3 pages) |
21 December 2005 | Incorporation (12 pages) |
21 December 2005 | Incorporation (12 pages) |