Leatherhead
Surrey
KT22 8BZ
Director Name | Mr Douglas John Myddleton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Secretary Name | Mr Douglas John Myddleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01372 869659 |
---|---|
Telephone region | Esher |
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 |
1 at £1 | Douglas John Myddleton 50.00% Ordinary |
---|---|
1 at £1 | John Graham Brooker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£862,161 |
Cash | £5 |
Current Liabilities | £862,168 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
28 February 2008 | Delivered on: 6 March 2008 Satisfied on: 14 February 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security dated 14 february 2008 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects lying to the east of 1 moss road glasgow; t/no gla 151314. Fully Satisfied |
---|---|
13 February 2008 | Delivered on: 20 February 2008 Satisfied on: 29 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 2023 | Confirmation statement made on 22 May 2023 with no updates (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) |
9 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
14 February 2014 | Satisfaction of charge 3 in full (4 pages) |
14 February 2014 | Satisfaction of charge 3 in full (4 pages) |
29 January 2014 | Satisfaction of charge 2 in full (4 pages) |
29 January 2014 | Satisfaction of charge 2 in full (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for Mr Douglas John Myddleton on 28 June 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Mr Douglas John Myddleton on 28 June 2013 (1 page) |
28 June 2013 | Secretary's details changed for Mr Douglas John Myddleton on 28 June 2013 (1 page) |
28 June 2013 | Director's details changed for John Graham Brooker on 28 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
28 June 2013 | Director's details changed for John Graham Brooker on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Douglas John Myddleton on 28 June 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Registered office address changed from Bank Chambers, 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Bank Chambers, 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Bank Chambers, 20 North Street Leatherhead Surrey KT22 7AS on 5 July 2011 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for John Graham Brooker on 13 June 2010 (2 pages) |
7 July 2010 | Director's details changed for John Graham Brooker on 13 June 2010 (2 pages) |
3 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
2 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
16 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
6 March 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (4 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
18 February 2008 | Ad 14/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2008 | Ad 14/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (3 pages) |
6 July 2007 | New secretary appointed;new director appointed (3 pages) |
6 July 2007 | New secretary appointed;new director appointed (3 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
14 June 2007 | Incorporation (17 pages) |
14 June 2007 | Incorporation (17 pages) |