Leatherhead
East Horsley
Surrey
KT24 6RX
Director Name | Mr Simon Courtenay Withers |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2007(6 days after company formation) |
Appointment Duration | 17 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX |
Director Name | Mrs Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Oakwood Grange 26 Oatlands Chase Weybridge Surrey KT13 9RY |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Registered Address | St Martins House Business Centre Ockham Road South Leatherhead East Horsley Surrey KT24 6RX |
---|---|
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 at £1 | Elmbridge Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
9 November 2007 | Delivered on: 14 November 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 27 meadow road claygate, land lying to the north of torrington road claygate and land on the north west side of torrington road claygate t/no's SY403330, SY476172 and SY418823. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
30 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
30 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
13 May 2010 | Director's details changed for Simon Courtenay Withers on 18 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Simon Courtenay Withers on 18 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 October 2009 | Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page) |
26 October 2009 | Termination of appointment of Mundays Company Secretaries Limited as a secretary (1 page) |
12 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / simon withers / 01/11/2008 (1 page) |
11 May 2009 | Director's change of particulars / simon withers / 01/11/2008 (1 page) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 August 2008 | Return made up to 18/04/08; full list of members (5 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
20 August 2008 | Return made up to 18/04/08; full list of members (5 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
18 April 2007 | Incorporation (18 pages) |
18 April 2007 | Incorporation (18 pages) |