Dorking
RH4 2JU
Secretary Name | Maureen Howell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 South Street Dorking RH4 2JU |
Director Name | Mr Alan William Howell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 83 South Street Dorking RH4 2JU |
Director Name | Christopher Darren Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eastways Bishops Waltham Hampshire SO32 1EX |
Director Name | John O'Connor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Evelyn Close Waltham Chase Southampton Hampshire SO32 2LJ |
Secretary Name | Robert Alan Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Vicarage Road Woking Surrey GU22 9BH |
Director Name | Mr Alan William Howell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 South View Road Ashtead Surrey KT21 2NB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.validatalsappraisals.com |
---|
Registered Address | Suite A Castle House Park Road Banstead Surrey SM7 3BT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
3 at £1 | Robert Alan Howell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,119 |
Cash | £1,697 |
Current Liabilities | £37,893 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
16 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 March 2020 | Registered office address changed from 4 South View Road Ashtead Surrey KT21 2NB to Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD on 5 March 2020 (1 page) |
3 March 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 February 2016 | Director's details changed for Mr Robert Alan Howell on 30 November 2015 (2 pages) |
26 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Termination of appointment of Alan William Howell as a director on 30 November 2015 (1 page) |
26 February 2016 | Termination of appointment of Alan William Howell as a director on 30 November 2015 (1 page) |
26 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr Robert Alan Howell on 30 November 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2014 | Director's details changed for Robert Alan Howell on 1 December 2013 (2 pages) |
22 January 2014 | Director's details changed for Robert Alan Howell on 1 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Robert Alan Howell on 1 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Robert Alan Howell on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Alan Howell on 10 March 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Appointment terminated director john o'connor (1 page) |
31 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
31 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated director john o'connor (1 page) |
27 March 2009 | Return made up to 09/01/08; full list of members (4 pages) |
27 March 2009 | Return made up to 09/01/08; full list of members (4 pages) |
6 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 14 alsford road purbrook waterlooville hampshire PO7 5NE (1 page) |
29 May 2008 | Secretary appointed maureen howell (2 pages) |
29 May 2008 | Appointment terminated secretary robert howell (1 page) |
29 May 2008 | Appointment terminated secretary robert howell (1 page) |
29 May 2008 | Secretary appointed maureen howell (2 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 14 alsford road purbrook waterlooville hampshire PO7 5NE (1 page) |
29 May 2008 | Director appointed alan william howell (2 pages) |
29 May 2008 | Director appointed alan william howell (2 pages) |
11 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
20 July 2007 | Company name changed optimum surveyors LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed optimum surveyors LIMITED\certificate issued on 20/07/07 (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: culvert cottage, the square wickham fareham hampshire PO17 5JT (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: culvert cottage, the square wickham fareham hampshire PO17 5JT (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 January 2007 | Incorporation (16 pages) |
9 January 2007 | Incorporation (16 pages) |