Headley
Epsom
Surrey
KT18 6JX
Secretary Name | Josephine Gail Sander |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Mrs Josephine Gail Sander |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(17 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Denyer Nevill Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Surrey KT20 7RZ |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Guy Henry Sander 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
18 October 2023 | Notification of Josephine Gail Sander as a person with significant control on 18 October 2023 (2 pages) |
---|---|
18 October 2023 | Appointment of Mrs Josephine Gail Sander as a director on 18 October 2023 (2 pages) |
18 October 2023 | Confirmation statement made on 18 October 2023 with updates (5 pages) |
25 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
21 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
1 November 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
19 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
3 February 2022 | Secretary's details changed for Josephine Gail Sander on 3 February 2022 (1 page) |
3 February 2022 | Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 3 February 2022 (1 page) |
3 February 2022 | Change of details for Mr Guy Sander as a person with significant control on 3 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Mr Guy Sander on 3 February 2022 (2 pages) |
9 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
13 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
15 May 2017 | Director's details changed for Guy Henry Sander on 21 February 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
15 May 2017 | Director's details changed for Guy Henry Sander on 21 February 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
15 May 2017 | Secretary's details changed for Josephine Gail Sander on 21 February 2017 (1 page) |
15 May 2017 | Secretary's details changed for Josephine Gail Sander on 21 February 2017 (1 page) |
20 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
13 April 2006 | Incorporation (13 pages) |
13 April 2006 | Incorporation (13 pages) |