Churt Road
Hindhead
Surrey
GU26 6PP
Director Name | Mr Christopher Richard Deacon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Grocery 135-137 Cloudesley Road London N1 0EN |
Director Name | Mr Andrew Marino Goodwin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 August 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Current |
Appointed | 23 March 2021(15 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Matthew Philip Jacobs |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Gordon Bryden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Erik Francis Layzell |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Accounting Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Harold Derek Flinders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Thetford Road New Malden Surrey KT3 5DN |
Secretary Name | Mr Richard Venton Hawkings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Buffers Lane Leatherhead Surrey KT22 7XG |
Director Name | Mr James Arthur Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Robert Paul Kerry |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Susan Meirion Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 19 June 2020) |
Role | Solicitor |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Matthew Mark Spearing |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Stephen John Arthur |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Kieron McHale |
---|---|
Status | Resigned |
Appointed | 19 June 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Miss Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 01 October 2020(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Andrew Jonathan Barrie |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | kbr.com |
---|---|
Telephone | 0xa15e2ba7c |
Telephone region | Unknown |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kbr (Aspire Construction) Holdings No. 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,383 |
Cash | £108,306 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
18 April 2018 | Delivered on: 25 April 2018 Persons entitled: Aspire Defence Limited, Hill Park Court, Springfield Drive, Leatherhead, Surrey KT22 7NL Classification: A registered charge Outstanding |
---|---|
6 April 2006 | Delivered on: 12 April 2006 Persons entitled: Citicorp Trustee Company Limited Classification: The kbr cspv holdco limited debenture Secured details: All monies due or to become due from the company (if any) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the shares all dividends interest and other monies and the deposit moneys. See the mortgage charge document for full details. Outstanding |
6 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
31 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages) |
24 January 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 11 January 2023 (1 page) |
24 January 2023 | Appointment of Mrs Sonia Galindo as a secretary on 23 January 2023 (2 pages) |
24 November 2022 | Appointment of Mr. Matthew Philip Jacobs as a director on 22 November 2022 (2 pages) |
12 October 2022 | Termination of appointment of Andrew Jonathan Barrie as a director on 30 September 2022 (1 page) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
7 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (81 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
7 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 23 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 23 March 2021 (1 page) |
8 February 2021 | Full accounts made up to 31 December 2019 (17 pages) |
8 January 2021 | Termination of appointment of Robert Paul Kerry as a director on 31 December 2020 (1 page) |
8 January 2021 | Termination of appointment of Stephen John Arthur as a director on 31 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Andrew Jonathan Barrie as a director on 1 January 2021 (2 pages) |
6 October 2020 | Appointment of Miss Gina Mary Wilson as a secretary on 1 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Kieron Mchale as a secretary on 1 October 2020 (1 page) |
17 August 2020 | Appointment of Mr. Andrew Marino Goodwin as a director on 13 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page) |
30 June 2020 | Appointment of Mr. Kieron Mchale as a secretary on 19 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Susan Meirion Owen as a secretary on 19 June 2020 (1 page) |
13 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 July 2019 | Resolutions
|
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
25 April 2018 | Registration of charge 057042070002, created on 18 April 2018 (42 pages) |
20 April 2018 | Satisfaction of charge 1 in full (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 June 2016 | Appointment of Mr Stephen John Arthur as a director on 30 March 2016 (2 pages) |
23 June 2016 | Appointment of Mr Stephen John Arthur as a director on 30 March 2016 (2 pages) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2016 | Termination of appointment of Matthew Mark Spearing as a director on 7 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Matthew Mark Spearing as a director on 7 February 2016 (1 page) |
21 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
21 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 February 2014 | Annual return made up to 9 February 2014 Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 Statement of capital on 2014-02-25
|
13 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 August 2013 | Appointment of Matthew Mark Spearing as a director (3 pages) |
20 August 2013 | Appointment of Matthew Mark Spearing as a director (3 pages) |
19 August 2013 | Termination of appointment of Andrew Barrie as a director (2 pages) |
19 August 2013 | Termination of appointment of Andrew Barrie as a director (2 pages) |
1 March 2013 | Annual return made up to 9 February 2013 (17 pages) |
1 March 2013 | Annual return made up to 9 February 2013 (17 pages) |
1 March 2013 | Annual return made up to 9 February 2013 (17 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (17 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (17 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (17 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
14 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (17 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 March 2010 | Annual return made up to 9 February 2010 (13 pages) |
9 March 2010 | Annual return made up to 9 February 2010 (13 pages) |
9 March 2010 | Annual return made up to 9 February 2010 (13 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 March 2009 | Return made up to 09/02/09; full list of members (7 pages) |
12 March 2009 | Return made up to 09/02/09; full list of members (7 pages) |
28 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 June 2008 | Director appointed robert paul kerry (2 pages) |
30 June 2008 | Director appointed robert paul kerry (2 pages) |
19 June 2008 | Secretary appointed susan meirion owen (2 pages) |
19 June 2008 | Appointment terminated secretary richard hawkings (1 page) |
19 June 2008 | Secretary appointed susan meirion owen (2 pages) |
19 June 2008 | Appointment terminated secretary richard hawkings (1 page) |
23 April 2008 | Appointment terminated director gordon bryden (1 page) |
23 April 2008 | Appointment terminated director gordon bryden (1 page) |
18 February 2008 | Return made up to 09/02/08; full list of members (7 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (7 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
15 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
12 April 2006 | Particulars of mortgage/charge (14 pages) |
12 April 2006 | Particulars of mortgage/charge (14 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (4 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (4 pages) |
30 March 2006 | New director appointed (2 pages) |
28 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
9 February 2006 | Incorporation (29 pages) |
9 February 2006 | Incorporation (29 pages) |