Leatherhead
KT22 7TE
Director Name | Mrs Susanna Johanna Christina Schroeder |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Willow Reach Hitherbury Close Guildford Surrey GU2 4DP |
Director Name | Mrs Anna Georgina Church |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Photographic Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Reach Hitherbury Close Guildford Surrey GU2 4DP |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2020(14 years after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Lodge 8 Tennyson's Ridge Haslemere Surrey GU27 3SY |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Secretary Name | Mr Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Director Name | Mr Martin Gary Baylis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 days after company formation) |
Appointment Duration | 1 year (resigned 30 March 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 28 Pitch Place Forest Road Binfield Berkshire RG42 4BP |
Director Name | Andrew John Cox |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 days after company formation) |
Appointment Duration | 3 weeks (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 9 Brambling Road Horsham West Sussex RH13 6AX |
Secretary Name | Mrs Valerie Barbara Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow Way Aldwick Bay Bognor Regis West Sussex PO21 4HG |
Secretary Name | Simon Geoffrey Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2007) |
Role | Accountant |
Correspondence Address | Leighs Cottage 66 Brockham Green Betchworth Surrey RH3 7JR |
Director Name | Mr Paul Anthony Deeprose |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(5 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merrowdene Albury Road Guildford Surrey GU1 2BN |
Director Name | Mr David William Hales |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 March 2020) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 High Street Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mr Nicholas James Earley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windlesham Court Manor Windlesham Court London Road Windlesham Surrey GU20 6LJ |
Secretary Name | Mr Nicholas James Earley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windlesham Court Manor Windlesham Court London Road Windlesham Surrey GU20 6LJ |
Director Name | Mr Raymond Empson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castanea Lake Road Virginia Water Surrey GU25 4QW |
Director Name | Barry John Field |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2011) |
Role | Fund Manager |
Correspondence Address | House 1a, Chelsea Court 63 Mount Kellett Road The Peak Hong Kong |
Director Name | Anthony David Michael Lloyd |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 High Street Bookham Leatherhead Surrey KT23 4AA |
Director Name | Andrew Church |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 2011) |
Role | IFA |
Correspondence Address | Flat 4 Willow Reach Hitherbury Close Guildford Surrey GU2 4DP |
Secretary Name | Mrs Diane Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 March 2020) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 High Street Bookham Leatherhead Surrey KT23 4AA |
Director Name | Bradley Craig Lord |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2011(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Willow Reach Hitherbury Close Guildford Surrey GU2 4DP |
Director Name | Ms Susan Jane Gault |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 October 2020) |
Role | P.R. |
Country of Residence | United Kingdom |
Correspondence Address | 4 Willow Reach Hitherbury Close Guildford Surrey GU2 4DP |
Director Name | Mr James Alexander Guy Monk |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(14 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 March 2024) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
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 | Anna Church & Duncan Blom 20.00% Ordinary B |
---|---|
1 at £1 | Antony David Michael Lloyd 20.00% Ordinary B |
1 at £1 | David Hales 20.00% Ordinary B |
1 at £1 | Evercroft Management LTD 20.00% Ordinary B |
1 at £1 | Susan Jane Gault 20.00% Ordinary A |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
8 March 2024 | Confirmation statement made on 29 February 2024 with updates (4 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 November 2020 | Termination of appointment of Susan Jane Gault as a director on 23 October 2020 (1 page) |
11 June 2020 | Registered office address changed from C/O Huggins Edwards and Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page) |
11 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
14 March 2020 | Appointment of Hes Estate Management Ltd as a secretary on 13 March 2020 (2 pages) |
14 March 2020 | Termination of appointment of David William Hales as a director on 13 March 2020 (1 page) |
14 March 2020 | Appointment of Mr James Alexander Guy Monk as a director on 13 March 2020 (2 pages) |
14 March 2020 | Termination of appointment of Diane Hales as a secretary on 13 March 2020 (1 page) |
8 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Termination of appointment of Anthony David Michael Lloyd as a director on 30 March 2016 (1 page) |
13 March 2017 | Termination of appointment of Anthony David Michael Lloyd as a director on 30 March 2016 (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
29 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
4 October 2014 | Appointment of Ms Susan Jane Gault as a director on 28 July 2014 (2 pages) |
4 October 2014 | Appointment of Ms Susan Jane Gault as a director on 28 July 2014 (2 pages) |
25 September 2014 | Appointment of Mrs Susanna Johanna Christina Schroeder as a director on 28 July 2014 (2 pages) |
25 September 2014 | Appointment of Mrs Susanna Johanna Christina Schroeder as a director on 28 July 2014 (2 pages) |
25 September 2014 | Appointment of Mrs Anna Georgina Church as a director on 28 July 2014 (2 pages) |
25 September 2014 | Termination of appointment of Bradley Craig Lord as a director on 28 July 2014 (1 page) |
25 September 2014 | Appointment of Mrs Anna Georgina Church as a director on 28 July 2014 (2 pages) |
25 September 2014 | Termination of appointment of Bradley Craig Lord as a director on 28 July 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Registered office address changed from C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England on 18 September 2013 (1 page) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Mr David William Hales on 1 January 2012 (2 pages) |
27 March 2012 | Registered office address changed from Heathmont High Park Avenue East Horsley Surrey KT24 5DB on 27 March 2012 (1 page) |
27 March 2012 | Director's details changed for Diane Hales on 1 January 2012 (2 pages) |
27 March 2012 | Registered office address changed from Heathmont High Park Avenue East Horsley Surrey KT24 5DB on 27 March 2012 (1 page) |
27 March 2012 | Director's details changed for Mr David William Hales on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Anthony David Michael Lloyd on 28 February 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Diane Hales on 1 January 2012 (1 page) |
27 March 2012 | Director's details changed for Diane Hales on 1 January 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Diane Hales on 1 January 2012 (1 page) |
27 March 2012 | Director's details changed for Mr David William Hales on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Anthony David Michael Lloyd on 28 February 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Diane Hales on 1 January 2012 (1 page) |
12 January 2012 | Appointment of Bradley Craig Lord as a director (3 pages) |
12 January 2012 | Appointment of Bradley Craig Lord as a director (3 pages) |
11 October 2011 | Termination of appointment of Barry Field as a director (2 pages) |
11 October 2011 | Termination of appointment of Andrew Church as a director (2 pages) |
11 October 2011 | Termination of appointment of Barry Field as a director (2 pages) |
11 October 2011 | Termination of appointment of Andrew Church as a director (2 pages) |
10 October 2011 | Registered office address changed from Start Point Restwell Avenue Cranleigh Surrey GU6 8PQ on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from Start Point Restwell Avenue Cranleigh Surrey GU6 8PQ on 10 October 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (16 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (16 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 January 2011 | Registered office address changed from 4 Willow Reach Hitherbury Close Guildford Surrey GU2 4DR on 27 January 2011 (2 pages) |
27 January 2011 | Registered office address changed from 4 Willow Reach Hitherbury Close Guildford Surrey GU2 4DR on 27 January 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (17 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (17 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
28 March 2009 | Return made up to 28/02/09; full list of members (10 pages) |
28 March 2009 | Return made up to 28/02/09; full list of members (10 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 June 2008 | Director appointed barry john field (2 pages) |
9 June 2008 | Director appointed david william hales (2 pages) |
9 June 2008 | Appointment terminated director ray empson (1 page) |
9 June 2008 | Director appointed andrew church (2 pages) |
9 June 2008 | Director and secretary appointed diane hales (2 pages) |
9 June 2008 | Ad 02/06/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
9 June 2008 | Ad 02/06/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
9 June 2008 | Director appointed anthony david michael lloyd (2 pages) |
9 June 2008 | Director appointed anthony david michael lloyd (2 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from deeprose house midleton industrial estate guildford surrey GU2 8YA (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from deeprose house midleton industrial estate guildford surrey GU2 8YA (1 page) |
9 June 2008 | Director and secretary appointed diane hales (2 pages) |
9 June 2008 | Director appointed andrew church (2 pages) |
9 June 2008 | Director appointed david william hales (2 pages) |
9 June 2008 | Appointment terminated director ray empson (1 page) |
9 June 2008 | Appointment terminated director and secretary nicholas earley (1 page) |
9 June 2008 | Director appointed barry john field (2 pages) |
9 June 2008 | Appointment terminated director and secretary nicholas earley (1 page) |
28 April 2008 | Director appointed ray empson (2 pages) |
28 April 2008 | Director appointed ray empson (2 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
30 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
31 March 2007 | Return made up to 28/02/07; full list of members
|
31 March 2007 | Return made up to 28/02/07; full list of members
|
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: the billings guildford surrey GU1 4YD (1 page) |
23 March 2006 | £ nc 1000/5 06/03/06 (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Memorandum and Articles of Association (4 pages) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: the billings guildford surrey GU1 4YD (1 page) |
23 March 2006 | £ nc 1000/5 06/03/06 (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Memorandum and Articles of Association (4 pages) |
23 March 2006 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Company name changed stevton (no. 344) LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed stevton (no. 344) LIMITED\certificate issued on 17/03/06 (2 pages) |
28 February 2006 | Incorporation (25 pages) |
28 February 2006 | Incorporation (25 pages) |