Headley
Epsom
Surrey
KT18 6JX
Secretary Name | Denyer Nevill Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Mr David Prentice |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 January 2020) |
Role | Company Director |
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 |
50 at £1 | Jason Paul Horan 50.00% Ordinary |
---|---|
40 at £1 | David Prentice 40.00% Ordinary |
10 at £1 | Nicholas Howells 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 January 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 January 2020 | Termination of appointment of David Prentice as a director on 17 January 2020 (1 page) |
17 January 2020 | Cessation of David Prentice as a person with significant control on 17 January 2020 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 June 2017 | Director's details changed for Jason Paul Horan on 24 May 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
15 June 2017 | Director's details changed for Mr David Prentice on 24 May 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
15 June 2017 | Director's details changed for Jason Paul Horan on 24 May 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr David Prentice on 24 May 2017 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ on 26 May 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 26 May 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 26 May 2009 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
2 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 May 2008 | Director appointed mr david prentice (1 page) |
28 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
28 May 2008 | Director appointed mr david prentice (1 page) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 May 2007 | Return made up to 25/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 25/05/07; full list of members (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page) |
6 June 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
6 June 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
25 May 2006 | Incorporation (13 pages) |
25 May 2006 | Incorporation (13 pages) |