Leatherhead
KT22 7TE
Director Name | Mrs Sarah Jane O'Hagan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(12 years, 7 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(12 years, 7 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Peter Hall |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 1 37 Epsom Road Guildford Surrey GU1 3LA |
Director Name | Olivier Koubaissi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Self Employed |
Correspondence Address | Flat 3 37 Epsom Road Guildford Surrey GU1 3LA |
Director Name | Jackie Nicholls |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Social Worker |
Correspondence Address | Flat 5 37 Epsom Road Guildford Surrey GU1 3LA |
Secretary Name | Peter Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 1 37 Epsom Road Guildford Surrey GU1 3LA |
Secretary Name | Caroline Rita Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 November 2013) |
Role | Exec Assistant |
Correspondence Address | Myrtle Cottage 15 Middle Street Thriplow Hertfordshire SG8 7RD |
Director Name | Mrs Miranda Evelyn Lloyd |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 March 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 28 Overdale Avenue New Malden Surrey KT3 3UF |
Director Name | Mrs Shirley Spilkin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2016) |
Role | Auctioneer Assistant |
Country of Residence | England |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Director Name | Ms Clare Goodall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2016) |
Role | Clerical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Tringham Close Knaphill Woking Surrey GU21 2FB |
Secretary Name | Mr Geoffrey Spilkin |
---|---|
Status | Resigned |
Appointed | 02 December 2013(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | 59 Kingswood Firs Grayshott Hindhead Surrey GU26 6ER |
Secretary Name | Huggins Edwards & Sharp Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2019) |
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 |
1 at £1 | Caroline Parsons 20.00% Ordinary |
---|---|
1 at £1 | Clare Goodall 20.00% Ordinary |
1 at £1 | Julia Plunkett 20.00% Ordinary |
1 at £1 | Miranda Lloyd 20.00% Ordinary |
1 at £1 | Shirley Spilkin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,669 |
Cash | £2,038 |
Current Liabilities | £480 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
13 November 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
12 September 2023 | Appointment of Miss Sally Erin Avis as a director on 11 September 2023 (2 pages) |
15 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
12 April 2023 | Termination of appointment of Rosamunde Elsa Drew as a director on 12 April 2023 (1 page) |
7 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
9 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
9 June 2020 | Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page) |
9 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
11 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
8 March 2020 | Termination of appointment of Miranda Evelyn Lloyd as a director on 6 March 2020 (1 page) |
24 October 2019 | Appointment of Ms Rosamunde Elsa Drew as a director on 16 October 2019 (2 pages) |
24 October 2019 | Appointment of Mrs Sarah Jane O'hagan as a director on 16 October 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 April 2019 | Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Hes Estate Management Ltd as a secretary on 1 April 2019 (2 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
13 April 2016 | Termination of appointment of Clare Goodall as a director on 30 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Clare Goodall as a director on 30 March 2016 (1 page) |
10 March 2016 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 13 February 2016 (2 pages) |
10 March 2016 | Registered office address changed from 37 Epsom Road Guildford Surrey GU1 3LA to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Huggins Edwards & Sharp Llp as a secretary on 13 February 2016 (2 pages) |
10 March 2016 | Termination of appointment of Shirley Spilkin as a director on 12 February 2016 (1 page) |
10 March 2016 | Registered office address changed from 37 Epsom Road Guildford Surrey GU1 3LA to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Shirley Spilkin as a director on 12 February 2016 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 July 2014 | Registered office address changed from 59 Kingswood Firs Grayshott Hindhead Surrey GU26 6ER England to 37 Epsom Road Guildford Surrey GU1 3LA on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Geoffrey Spilkin as a secretary on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from 59 Kingswood Firs Grayshott Hindhead Surrey GU26 6ER England to 37 Epsom Road Guildford Surrey GU1 3LA on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Geoffrey Spilkin as a secretary on 24 July 2014 (1 page) |
30 June 2014 | Registered office address changed from 37 Epsom Road Guildford Surrey GU1 3LA on 30 June 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 June 2014 | Registered office address changed from 37 Epsom Road Guildford Surrey GU1 3LA on 30 June 2014 (1 page) |
3 December 2013 | Appointment of Mr Geoffrey Spilkin as a secretary (2 pages) |
3 December 2013 | Appointment of Mr Geoffrey Spilkin as a secretary (2 pages) |
15 November 2013 | Termination of appointment of Caroline Parsons as a secretary (1 page) |
15 November 2013 | Termination of appointment of Caroline Parsons as a secretary (1 page) |
15 November 2013 | Appointment of Ms Clare Goodall as a director (2 pages) |
15 November 2013 | Appointment of Ms Clare Goodall as a director (2 pages) |
27 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 October 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Appointment of Mrs Shirley Spilkin as a director (2 pages) |
23 July 2012 | Appointment of Mrs Shirley Spilkin as a director (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Miranda Evelyn Lloyd on 10 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Miranda Evelyn Lloyd on 10 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
20 April 2009 | Director appointed miranda evelyn lloyd (2 pages) |
20 April 2009 | Director appointed miranda evelyn lloyd (2 pages) |
16 March 2009 | Return made up to 10/08/08; full list of members (5 pages) |
16 March 2009 | Return made up to 10/08/08; full list of members (5 pages) |
13 March 2009 | Appointment terminated director jackie nicholls (1 page) |
13 March 2009 | Appointment terminated director jackie nicholls (1 page) |
16 January 2009 | Appointment terminated director olivier koubaissi (1 page) |
16 January 2009 | Appointment terminated director olivier koubaissi (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
10 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
10 August 2006 | Incorporation (18 pages) |
10 August 2006 | Incorporation (18 pages) |