Leatherhead
Surrey
KT22 8BZ
Secretary Name | Mr Douglas John Myddleton |
---|---|
Status | Current |
Appointed | 15 May 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr Roger John Myddleton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Ms Clare Louise Myddleton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Secretary Name | Mr Roger John Myddleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Miss Wendy Jane Myddleton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 December 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £37,195 |
Cash | £13 |
Current Liabilities | £5,927 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
23 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
3 May 2023 | Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ to Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE on 3 May 2023 (1 page) |
14 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
22 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
26 April 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
15 September 2016 | Termination of appointment of Clare Myddleton as a director on 29 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Clare Myddleton as a director on 29 August 2016 (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 May 2015 | Appointment of Mr Douglas John Myddleton as a secretary on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Douglas John Myddleton as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Douglas John Myddleton as a secretary on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Douglas John Myddleton as a director on 15 May 2015 (2 pages) |
17 December 2014 | Termination of appointment of Wendy Jane Myddleton as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Wendy Jane Myddleton as a director on 16 December 2014 (1 page) |
15 September 2014 | Termination of appointment of Roger John Myddleton as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Roger John Myddleton as a secretary on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Roger John Myddleton as a director on 15 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Roger John Myddleton as a secretary on 15 September 2014 (1 page) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 October 2013 | Director's details changed for Mr Roger John Myddleton on 15 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Secretary's details changed for Mr Roger John Myddleton on 15 October 2013 (1 page) |
15 October 2013 | Secretary's details changed for Mr Roger John Myddleton on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Roger John Myddleton on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Wendy Jane Myddleton on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Wendy Jane Myddleton on 15 October 2013 (2 pages) |
15 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Clare Myddleton on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Clare Myddleton on 15 October 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 February 2013 | Registered office address changed from 28 Anstey Road London SE15 4JY United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 28 Anstey Road London SE15 4JY United Kingdom on 19 February 2013 (1 page) |
1 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
31 October 2010 | Registered office address changed from 79B Sussex Way London N7 6RU on 31 October 2010 (1 page) |
31 October 2010 | Registered office address changed from 79B Sussex Way London N7 6RU on 31 October 2010 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 November 2008 | Director and secretary's change of particulars / roger myddleton / 01/08/2008 (1 page) |
19 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
19 November 2008 | Director's change of particulars / clare myddleton / 01/08/2008 (1 page) |
19 November 2008 | Director's change of particulars / clare myddleton / 01/08/2008 (1 page) |
19 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
19 November 2008 | Director and secretary's change of particulars / roger myddleton / 01/08/2008 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Return made up to 30/08/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 30/08/07; full list of members (3 pages) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 103B torriano avenue london NW5 2RX (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 103B torriano avenue london NW5 2RX (1 page) |
2 October 2006 | Ad 30/08/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 October 2006 | Ad 30/08/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Incorporation (17 pages) |
30 August 2006 | Incorporation (17 pages) |