Henfold Lane, Beare Green
Dorking
Surrey
RH5 4RP
Director Name | Mr Ian Douglas Sarchett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Pauls School House Langton Road Tunbridge Wells Kent TN4 8XD |
Secretary Name | Mr Luke Matthew Richard Coombs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Dolicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradenham Henfold Lane, Beare Green Dorking Surrey RH5 4RP |
Secretary Name | Mr Ian Douglas Sarchett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Pauls School House Langton Road Tunbridge Wells Kent TN4 8XD |
Director Name | Mr Daniel Paul Innes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 February 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14 Foxes Dale Blackheath London SE3 9BQ |
Director Name | David John Fisher |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 February 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Abbotsford 2 Loch Road Milngavie Glasgow G62 8BB Scotland |
Director Name | Alan Hugh Campbell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kilrymont Crescent St Andrews Fife KY16 8DT Scotland |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | Studio 3 Bluelion Place 237 Long Lane London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
50k at £1 | N-able Property Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Termination of appointment of Alan Hugh Campbell as a director on 31 May 2015 (1 page) |
22 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
19 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Registered office address changed from Studio 2, 193 Long Lane London SE1 4PD on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 2, 193 Long Lane London SE1 4PD on 9 August 2011 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Director's details changed for Alan Hugh Campbell on 25 July 2010 (2 pages) |
9 August 2010 | Director's details changed for David John Fisher on 25 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 4 April 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 4 April 2009 (7 pages) |
1 October 2009 | Amending accounts dated 05/04/08 total exemption small (5 pages) |
24 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
23 September 2008 | Return made up to 25/07/08; full list of members (5 pages) |
1 August 2008 | Ad 01/07/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
11 June 2008 | Gbp nc 1000/500000\10/06/08 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 May 2008 | Director appointed danny paul innes (1 page) |
7 May 2008 | Director appointed alan hugh campbell (1 page) |
7 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
7 May 2008 | Director appointed david john fisher (1 page) |
17 April 2008 | Company name changed keegans group LIMITED\certificate issued on 17/04/08 (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: unit 2 197 long lane london SE1 4PD (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: bradenham, henfold lane, beare green, dorking surrey RH5 4RP (1 page) |
13 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
8 September 2006 | Ad 25/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
29 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2006 | Incorporation (18 pages) |