Leatherhead
KT22 7TE
Director Name | Mr Zahid Mahmud Mughal |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Shil Shah |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Lois Amanda Hennessy |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Deputy Head Teacher |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Miss Katie Sylvia Blake |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Miss Moira Dwan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(17 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mrs Meena Ramniklal Samani |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(17 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Neil Cook |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(17 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Accountant |
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 | 30 January 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Andrew Jonathan Webb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Linersh Wood, Bramley Guildford Surrey GU5 0EE |
Director Name | Mr Patrick Jeremy O Brien |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Orestan Farmhouse Orestan Lane Effingham Leatherhead Surrey KT24 5SJ |
Secretary Name | Nicholas David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | Thornhill Fields Lynchborough Road, Passfield Liphook Hampshire GU30 7SA |
Director Name | Raymond Joseph Michael Benitez |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Raphael Drive Thames Ditton Surrey KT7 0BL |
Director Name | Keith Leslie Charrington |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkview Place The Furlongs Esher Surrey KT10 8BS |
Director Name | Mr James Andrew Guy Dent |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brunswick House The Furlongs Esher Surrey KT10 8BS |
Director Name | Dr Stefania Massazza-Vanara |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 October 2008) |
Role | B I Senior Manager |
Correspondence Address | Flat 3 Parkview Place The Furlongs Esher Surrey KT10 8BS |
Secretary Name | Mr Zahid Mahmud Mughal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Parkview Place The Furlongs Esher Surrey KT10 8BS |
Director Name | Miss Siya Lodhia |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 09 June 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 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 | £10,128 |
Cash | £4,774 |
Current Liabilities | £804 |
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 | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
29 August 2023 | Appointment of Mrs Meena Ramniklal Samani as a director on 23 August 2023 (2 pages) |
---|---|
29 August 2023 | Appointment of Mr Neil Cook as a director on 23 August 2023 (2 pages) |
17 July 2023 | Appointment of Miss Moira Dwan as a director on 13 July 2023 (2 pages) |
20 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
26 August 2021 | Director's details changed for Mr Michael Murphy on 26 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Zahid Mahmud Mughal on 26 August 2021 (2 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 June 2021 | Termination of appointment of Siya Lodhia as a director on 9 June 2021 (1 page) |
28 May 2021 | Appointment of Miss Katie Sylvia Blake as a director on 27 May 2021 (2 pages) |
24 May 2021 | Appointment of Mrs Lois Amanda Hennessy as a director on 24 May 2021 (2 pages) |
24 May 2021 | Appointment of Mr Shil Shah as a director on 24 May 2021 (2 pages) |
24 May 2021 | Appointment of Miss Siya Lodhia as a director on 24 May 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
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) |
14 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
30 January 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 30 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Keith Leslie Charrington as a director on 30 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Raymond Joseph Michael Benitez as a director on 30 January 2018 (1 page) |
30 January 2018 | Appointment of Hes Estate Management Ltd as a secretary on 30 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of James Andrew Guy Dent as a director on 30 January 2018 (1 page) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
15 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
18 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Termination of appointment of Zahid Mahmud Mughal as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Flat 4 Parkview Place the Furlongs Esher Surrey KT10 8BS to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Huggins Edwards & Sharp as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Huggins Edwards & Sharp as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Zahid Mahmud Mughal as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from Flat 4 Parkview Place the Furlongs Esher Surrey KT10 8BS to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 10 December 2014 (1 page) |
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (9 pages) |
2 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (9 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Director's details changed for Keith Leslie Charrington on 8 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Mr Zahid Mahmud Mughal on 8 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Michael Murphy on 8 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Keith Leslie Charrington on 8 March 2010 (2 pages) |
8 June 2010 | Director's details changed for James Andrew Guy Dent on 8 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Raymond Joseph Michael Benitez on 8 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Raymond Joseph Michael Benitez on 8 March 2010 (2 pages) |
8 June 2010 | Director's details changed for James Andrew Guy Dent on 8 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Keith Leslie Charrington on 8 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Murphy on 8 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Zahid Mahmud Mughal on 8 March 2010 (2 pages) |
8 June 2010 | Director's details changed for James Andrew Guy Dent on 8 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Zahid Mahmud Mughal on 8 March 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Raymond Joseph Michael Benitez on 8 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael Murphy on 8 March 2010 (2 pages) |
2 June 2010 | Registered office address changed from Beaufield Mews Middle Street Shere Surrey GU5 9HF on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Beaufield Mews Middle Street Shere Surrey GU5 9HF on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Beaufield Mews Middle Street Shere Surrey GU5 9HF on 2 June 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Appointment terminated director patrick o brien (1 page) |
24 September 2009 | Appointment terminated secretary nicholas brown (1 page) |
24 September 2009 | Appointment terminated director patrick o brien (1 page) |
24 September 2009 | Appointment terminated secretary nicholas brown (1 page) |
26 March 2009 | Return made up to 08/03/09; full list of members; amend (8 pages) |
26 March 2009 | Return made up to 08/03/09; full list of members; amend (8 pages) |
19 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Capitals not rolled up (2 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Appointment terminated director stefania massazza-vanara (1 page) |
15 October 2008 | Appointment terminated director stefania massazza-vanara (1 page) |
21 August 2008 | Director appointed dr stefania massazza-vanara (2 pages) |
21 August 2008 | Director appointed james andrew guy dent (2 pages) |
21 August 2008 | Director appointed dr stefania massazza-vanara (2 pages) |
21 August 2008 | Director and secretary appointed zahid mughal (2 pages) |
21 August 2008 | Director appointed keith leslie charrington (2 pages) |
21 August 2008 | Director appointed raymond joseph michael benitez (2 pages) |
21 August 2008 | Director and secretary appointed zahid mughal (2 pages) |
21 August 2008 | Director appointed michael murphy (2 pages) |
21 August 2008 | Director appointed keith leslie charrington (2 pages) |
21 August 2008 | Director appointed michael murphy (2 pages) |
21 August 2008 | Director appointed raymond joseph michael benitez (2 pages) |
21 August 2008 | Director appointed james andrew guy dent (2 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Incorporation (21 pages) |
8 March 2006 | Incorporation (21 pages) |