Leatherhead
Surrey
KT22 8BZ
Secretary Name | Mr Douglas John Myddleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr Graham John Brooker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr Benjamin Duncan Hall |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boha One Bridge Street West The Boho Zone Middlesbrough TS2 1AE |
Director Name | Mrs Jennifer Clelland Myddleton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrens Way Guildford Road, Effingham Leatherhead Surrey KT24 5QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01372 869659 |
---|---|
Telephone region | Esher |
Registered Address | Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Calmont Management LTD 80.00% Ordinary |
---|---|
20 at £1 | Think Projects (Uk) LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,446 |
Cash | £98,386 |
Current Liabilities | £209,023 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
28 July 2023 | Termination of appointment of Benjamin Duncan Hall as a director on 24 July 2023 (1 page) |
---|---|
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
1 June 2023 | Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 1 June 2023 (1 page) |
2 March 2023 | Director's details changed for Mr Graham John Brooker on 2 March 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
10 June 2022 | Amended micro company accounts made up to 31 March 2022 (3 pages) |
20 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
3 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
10 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Director's details changed for Mr Douglas John Myddleton on 6 March 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Mr Douglas John Myddleton on 6 March 2015 (1 page) |
6 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Secretary's details changed for Mr Douglas John Myddleton on 6 March 2015 (1 page) |
6 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Douglas John Myddleton on 6 March 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Mr Douglas John Myddleton on 6 March 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Douglas John Myddleton on 6 March 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Appointment of Mr Benjamin Duncan Hall as a director (2 pages) |
20 December 2011 | Appointment of Mr Benjamin Duncan Hall as a director (2 pages) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
2 June 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead KT22 7AS on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead KT22 7AS on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Bank Chambers 20 North Street Leatherhead KT22 7AS on 2 June 2011 (1 page) |
15 April 2011 | Appointment of Mr Graham John Brooker as a director (2 pages) |
15 April 2011 | Appointment of Mr Graham John Brooker as a director (2 pages) |
14 April 2011 | Termination of appointment of Jennifer Myddleton as a director (1 page) |
14 April 2011 | Termination of appointment of Jennifer Myddleton as a director (1 page) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 September 2008 | Return made up to 24/01/08; full list of members (3 pages) |
23 September 2008 | Return made up to 24/01/08; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
15 July 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
1 July 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
1 July 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
4 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
4 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
24 January 2006 | Incorporation (17 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Incorporation (17 pages) |