East Grinstead
West Sussex
RH19 3EX
Director Name | Thomas Edward Underhill |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Trainy Assistant Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Hollands Court East Grinstead West Sussex RH19 3EX |
Director Name | Mr Jordan Charles Thoma |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(14 years, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(14 years, 1 month after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Gillian Joy West |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbury, Park Road, Dormans Park East Grinstead West Sussex RH19 2NQ |
Director Name | Mr John Michael West |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbury Park Road Dormans Park West Sussex RH19 2NQ |
Secretary Name | Gillian Joy West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodbury, Park Road, Dormans Park East Grinstead West Sussex RH19 2NQ |
Secretary Name | Mr Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 13 years (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Corunna Drive Horsham West Sussex RH13 5HG |
Director Name | Oliver Saunders |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 March 2017) |
Role | IT |
Country of Residence | England |
Correspondence Address | 9 Hollands Court East Grinstead West Sussex RH19 3EX |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36 |
Current Liabilities | £13,071 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
---|---|
28 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
28 April 2020 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page) |
28 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
12 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
30 March 2017 | Termination of appointment of Oliver Saunders as a director on 17 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Oliver Saunders as a director on 17 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
22 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
22 March 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
19 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
19 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
19 March 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
18 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
18 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
18 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
20 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
20 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
20 March 2013 | Annual return made up to 9 March 2013 no member list (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
20 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
20 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
20 March 2012 | Annual return made up to 9 March 2012 no member list (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
17 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
17 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
17 March 2011 | Annual return made up to 9 March 2011 no member list (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Thomas Edward Underhill on 9 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Joseph Jones on 9 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for Oliver Saunders on 9 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Oliver Saunders on 9 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Joseph Jones on 9 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Oliver Saunders on 9 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for Joseph Jones on 9 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 no member list (4 pages) |
31 March 2010 | Director's details changed for Thomas Edward Underhill on 9 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Thomas Edward Underhill on 9 March 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
23 March 2009 | Annual return made up to 09/03/09 (3 pages) |
23 March 2009 | Annual return made up to 09/03/09 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
28 March 2008 | Annual return made up to 09/03/08 (3 pages) |
28 March 2008 | Director's change of particulars / thomas underhill / 09/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / thomas underhill / 09/03/2008 (1 page) |
28 March 2008 | Annual return made up to 09/03/08 (3 pages) |
28 March 2008 | Director's change of particulars / oliver saunders / 09/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / oliver saunders / 09/03/2008 (1 page) |
25 January 2008 | Secretary resigned;director resigned (1 page) |
25 January 2008 | Secretary resigned;director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
30 November 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
30 November 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | New secretary appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: yewtree house, lewes road forest row east sussex RH18 5AA (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: yewtree house, lewes road forest row east sussex RH18 5AA (1 page) |
25 April 2007 | Annual return made up to 09/03/07 (2 pages) |
25 April 2007 | Annual return made up to 09/03/07 (2 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 March 2006 | Incorporation (16 pages) |
9 March 2006 | Incorporation (16 pages) |