Woodland Drive
East Horsley
Surrey
KT24 5AN
Director Name | Mr Matthew Peter Jevans |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Avenue Twickenham Middlesex TW2 5TW |
Director Name | Peter Theodore Jevans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Registered Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | 2 other UK companies use this postal address |
2.9k at £338.05 | Peter Theodore Jevans 52.23% Redeemable |
---|---|
2.5k at £338.05 | Helen Jevans 44.73% Redeemable |
103 at £338.05 | Merlin International Properties LTD A/c Slc 1.85% Redeemable |
18 at £338.05 | Merlin International Properties LTD A/c Brian Mclean 0.32% Redeemable |
8 at £338.05 | Merlin International Properties LTD A/c Afm Nominees LTD 0.14% Redeemable |
8 at £338.05 | Merlin International Properties LTD A/c Bbs (Nominees) LTD 0.14% Redeemable |
8 at £338.05 | Merlin International Properties LTD A/c Phillips River Pty Limited 0.14% Redeemable |
4 at £338.05 | Merlin International Properties LTD A/c Nicholas Haydon & Sara Woodhouse 0.07% Redeemable |
3 at £338.05 | Robert Marcuson 0.05% Redeemable |
3 at £338.05 | State Street Nominees LTD A/c Sj01 0.05% Redeemable |
2 at £338.05 | Bbhisl Nominees LTD A/c 125380 0.04% Redeemable |
2 at £338.05 | Merlin International Properties LTD A/c Michael Ralph Goldman 0.04% Redeemable |
2 at £338.05 | Merlin International Properties LTD A/c Midland Industrial Metals Limited 0.04% Redeemable |
2 at £338.05 | Merlin International Properties LTD A/c William Uff 0.04% Redeemable |
1 at £338.05 | Hsbc Global Custody Nominee (Uk) LTD A/c 810489 0.02% Redeemable |
1 at £338.05 | Merlin International Properties LTD A/c Kathleen Patricia Cocker 0.02% Redeemable |
1 at £338.05 | Merlin International Properties LTD A/c Lisronagh Holdings Limited 0.02% Redeemable |
1 at £338.05 | Merlin International Properties LTD A/c Mahmood Golzarmanesh 0.02% Redeemable |
1 at £338.05 | Merlin International Properties LTD A/c Roger Cunliffe Investments Limited 0.02% Redeemable |
1 at £338.05 | Merlin International Properties LTD A/c Simon Messenger 0.02% Redeemable |
40 at £1 | Helen Jevans 0.00% Ordinary |
60 at £1 | Peter Theodore Jevans 0.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
7 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Director's details changed for Mr Matthew Peter Jevans on 15 August 2023 (2 pages) |
27 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
30 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
30 September 2021 | Change of details for Peter Theodore Jevans as a person with significant control on 6 April 2016 (2 pages) |
18 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
25 October 2019 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Wey Court West Union Road Farnham GU9 7PT (1 page) |
24 October 2019 | Termination of appointment of Prism Cosec Limited as a secretary on 24 October 2019 (1 page) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
5 September 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
5 September 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
4 September 2018 | Termination of appointment of David Venus & Company Llp as a secretary on 20 August 2018 (1 page) |
4 September 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 19 December 2016 with updates (9 pages) |
10 March 2017 | Confirmation statement made on 19 December 2016 with updates (9 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
25 November 2016 | Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ to White Cottage Woodland Drive East Horsley Surrey KT24 5AN on 25 November 2016 (1 page) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
18 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Statement of capital on 10 April 2014
|
31 March 2014 | Solvency statement dated 26/03/14 (1 page) |
31 March 2014 | Statement by directors (1 page) |
31 March 2014 | Change of share class name or designation (2 pages) |
31 March 2014 | Change of share class name or designation (2 pages) |
31 March 2014 | Solvency statement dated 26/03/14 (1 page) |
31 March 2014 | Resolutions
|
31 March 2014 | Statement by directors (1 page) |
31 March 2014 | Resolutions
|
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (10 pages) |
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders (9 pages) |
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Statement of capital on 10 April 2012
|
10 April 2012 | Statement by directors (2 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
10 April 2012 | Statement by directors (2 pages) |
10 April 2012 | Statement of capital on 10 April 2012
|
10 April 2012 | Solvency statement dated 22/03/12 (1 page) |
10 April 2012 | Solvency statement dated 22/03/12 (1 page) |
27 March 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
27 March 2012 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
20 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
20 March 2012 | Termination of appointment of David Venus as a secretary (1 page) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (9 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Solvency statement dated 31/01/11 (1 page) |
11 February 2011 | Statement by directors (1 page) |
11 February 2011 | Solvency statement dated 31/01/11 (1 page) |
11 February 2011 | Statement by directors (1 page) |
11 February 2011 | Resolutions
|
11 February 2011 | Statement of capital on 11 February 2011
|
11 February 2011 | Statement of capital on 11 February 2011
|
11 February 2011 | Resolutions
|
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
23 December 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
23 December 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
23 December 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
23 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
15 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
15 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (11 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (11 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (8 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (8 pages) |
15 October 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
15 October 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
29 June 2007 | Ad 01/06/07--------- £ si [email protected]=2130053 £ ic 100/2130153 (6 pages) |
29 June 2007 | Particulars of contract relating to shares (2 pages) |
29 June 2007 | Ad 01/06/07--------- £ si [email protected]=2130053 £ ic 100/2130153 (6 pages) |
29 June 2007 | Particulars of contract relating to shares (2 pages) |
1 March 2007 | Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2007 | Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
10 February 2007 | New director appointed (3 pages) |
10 February 2007 | New director appointed (3 pages) |
10 February 2007 | New director appointed (3 pages) |
10 February 2007 | New director appointed (3 pages) |
10 February 2007 | New director appointed (3 pages) |
10 February 2007 | New director appointed (3 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
19 December 2006 | Incorporation (17 pages) |
19 December 2006 | Incorporation (17 pages) |