West Horsley
Leatherhead
KT24 6AX
Director Name | Mr Paul Innes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Street West Horsley Leatherhead KT24 6AX |
Director Name | Mr Peter Michael Hinchliffe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Street West Horsley Leatherhead KT24 6AX |
Secretary Name | Louise Margaret Elliman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Solicitor Non-Practising |
Correspondence Address | Staple Down Staple Lane Shere Guildford Surrey GU5 9TE |
Director Name | Mr Simon Douglas Ralph |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 The Street West Horsley Leatherhead KT24 6AX |
Director Name | Mrs Louise Margaret Elliman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Street West Horsley Leatherhead KT24 6AX |
Director Name | Dr Edward Brendan McWilliams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Street West Horsley Surrey KT24 6AU |
Director Name | Mr Edward Jack Colbourne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Flanchford Road London W12 9ND |
Director Name | David Alexander Humphrey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | Brook Lodge Brook Lane Hambledon Hampshire PO7 4TF |
Secretary Name | Mr Neil Dewar Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Registered Address | 10 The Street West Horsley Leatherhead KT24 6AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
Address Matches | 4 other UK companies use this postal address |
17 at £1 | Louise Elliman 7.55% Ordinary |
---|---|
150k at £0.0001 | Louise Elliman 6.67% Ordinary A |
15 at £1 | Simon Ralph 6.67% Ordinary |
135.4k at £0.0001 | Simon Ralph 6.02% Ordinary A |
130k at £0.0001 | Paul Innes 5.78% Ordinary A |
121.4k at £0.0001 | Julie Innes 5.40% Ordinary A |
11 at £1 | Peter Hinchliffe 4.89% Ordinary |
58k at £0.0001 | Peter Hinchliffe 2.58% Ordinary A |
5 at £1 | June Wright 2.22% Ordinary |
46.1k at £0.0001 | June Wright 2.05% Ordinary A |
406.1k at £0.0001 | Andrew Elliman 18.05% Ordinary A |
36 at £1 | Andrew Elliman 16.00% Ordinary |
27 at £1 | Julie Innes 12.00% Ordinary |
26.6k at £0.0001 | Stuart Faulkner 1.18% Ordinary A |
2 at £1 | Daniel Mccarthy 0.89% Ordinary |
2 at £1 | Lisa Faulkner 0.89% Ordinary |
11k at £0.0001 | Daniel Mccarthy 0.49% Ordinary A |
8.7k at £0.0001 | Education & Commercial Services LTD 0.39% Ordinary A |
7k at £0.0001 | Lisa Faulkner 0.31% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,124,513 |
Gross Profit | £613,646 |
Net Worth | £3,926,582 |
Cash | £303,602 |
Current Liabilities | £2,194,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
30 November 2020 | Appointment of Dr Edward Brendan Mcwilliams as a director on 1 November 2020 (2 pages) |
---|---|
26 October 2020 | Director's details changed for Mr Andrew John Charles Elliman on 26 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Mr Peter Michael Hinchcliffe on 26 October 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 April 2020 | Change of details for Mr Andrew John Charles Elliman as a person with significant control on 29 November 2019 (2 pages) |
23 April 2020 | Statement of capital following an allotment of shares on 29 November 2019
|
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 August 2019 | Confirmation statement made on 21 August 2019 with updates (3 pages) |
4 December 2018 | Appointment of Mrs Louise Margaret Elliman as a director on 3 December 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 September 2018 | Confirmation statement made on 21 August 2018 with updates (3 pages) |
3 April 2018 | Registered office address changed from 10 10 the Street West Horsley Leatherhead KT24 6AU England to 10 the Street Epsom Road West Horsley Leatherhead KT24 6AU on 3 April 2018 (1 page) |
19 March 2018 | Registered office address changed from C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG England to 10 10 the Street West Horsley Leatherhead KT24 6AU on 19 March 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 October 2016 | Audited abridged accounts made up to 31 December 2015 (11 pages) |
13 October 2016 | Audited abridged accounts made up to 31 December 2015 (11 pages) |
4 October 2016 | Registered office address changed from Unit 2, River Court Albert Drive Woking Surrey GU21 5RP to C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from Unit 2, River Court Albert Drive Woking Surrey GU21 5RP to C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG on 4 October 2016 (1 page) |
23 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
14 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
20 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
17 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
21 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
8 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Director's details changed for Paul Innes on 1 November 2010 (2 pages) |
8 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Director's details changed for Paul Innes on 1 November 2010 (2 pages) |
8 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Director's details changed for Paul Innes on 1 November 2010 (2 pages) |
11 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 December 2010 | Auditor's resignation (1 page) |
20 December 2010 | Auditor's resignation (1 page) |
25 May 2010 | Director's details changed for Peter Michael Hinchcliffe on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Peter Michael Hinchcliffe on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Peter Michael Hinchcliffe on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
25 May 2010 | Appointment of Mr Simon Douglas Ralph as a director (2 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
25 May 2010 | Appointment of Mr Simon Douglas Ralph as a director (2 pages) |
25 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (13 pages) |
10 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
2 October 2009 | Registered office changed on 02/10/2009 from level 15 5 aldermanbury square london EC2V 7HR (1 page) |
2 October 2009 | Secretary appointed louise margaret elliman (2 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from level 15 5 aldermanbury square london EC2V 7HR (1 page) |
2 October 2009 | Secretary appointed louise margaret elliman (2 pages) |
24 July 2009 | Appointment terminated secretary neil lewis (1 page) |
24 July 2009 | Appointment terminated secretary neil lewis (1 page) |
24 July 2009 | Appointment terminated director edward colbourne (1 page) |
24 July 2009 | Appointment terminated director edward colbourne (1 page) |
24 July 2009 | Appointment terminated director david humphrey (1 page) |
24 July 2009 | Appointment terminated director david humphrey (1 page) |
21 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
24 July 2008 | Director appointed peter michael hinchcliffe (3 pages) |
24 July 2008 | Director appointed peter michael hinchcliffe (3 pages) |
24 July 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 July 2008 | Resolutions
|
4 July 2008 | S-div (1 page) |
4 July 2008 | Resolutions
|
4 July 2008 | S-div (1 page) |
4 July 2008 | Director appointed andrew john charles elliman (4 pages) |
4 July 2008 | Director appointed paul innes (3 pages) |
4 July 2008 | Ad 25/06/08\gbp si [email protected]=100\gbp si 114@1=114\gbp ic 1/215\ (4 pages) |
4 July 2008 | Director appointed andrew john charles elliman (4 pages) |
4 July 2008 | Ad 25/06/08\gbp si [email protected]=100\gbp si 114@1=114\gbp ic 1/215\ (4 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Director appointed paul innes (3 pages) |
3 June 2008 | Memorandum and Articles of Association (13 pages) |
3 June 2008 | Memorandum and Articles of Association (13 pages) |
29 May 2008 | Company name changed continental shelf 438 LIMITED\certificate issued on 30/05/08 (2 pages) |
29 May 2008 | Company name changed continental shelf 438 LIMITED\certificate issued on 30/05/08 (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 7 spa road london SE16 3QQ (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 7 spa road london SE16 3QQ (1 page) |
11 April 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
11 April 2008 | Appointment terminated director md directors LIMITED (1 page) |
11 April 2008 | Director appointed edward jack colbourne (3 pages) |
11 April 2008 | Secretary appointed neil dewar lewis (2 pages) |
11 April 2008 | Director appointed edward jack colbourne (3 pages) |
11 April 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
11 April 2008 | Director appointed david alexander humphrey (3 pages) |
11 April 2008 | Director appointed david alexander humphrey (3 pages) |
11 April 2008 | Appointment terminated director md directors LIMITED (1 page) |
11 April 2008 | Secretary appointed neil dewar lewis (2 pages) |
11 March 2008 | Incorporation (20 pages) |
11 March 2008 | Incorporation (20 pages) |