Godalming
GU7 1DQ
Director Name | Mr Lawrence Benson James Sargrove |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Petworth Road Witley Godalming Surrey GU8 5QW |
Secretary Name | Miss Nicola Valerie Bennett |
---|---|
Status | Current |
Appointed | 01 January 2016(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 4 The Footpath The Footpath London SW15 5AW |
Director Name | Mr Roger John Clement |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Director Name | Jeffrey John Field |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2011) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Percy Road Guildford Surrey GU2 9PA |
Secretary Name | Pb Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | Castle Business Village 2 Station Road Hampton Middlesex TW12 2BX |
Registered Address | 4 The Footpath London SW15 5AW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £10 | Francesca Lynette Siwicka & Julie Ann Smith 25.00% Ordinary |
---|---|
1 at £10 | Michael Neill Forsdike & Lawrence Benson James Sargrove & Cynthia Irenie Sargrove 25.00% Ordinary |
1 at £10 | Robert Craig Saunders & Claire Louise Saunders 25.00% Ordinary |
1 at £10 | Zoe Marsden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
3 May 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
30 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 January 2016 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
27 January 2016 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
19 January 2016 | Appointment of Miss Nicola Valerie Bennett as a secretary on 1 January 2016 (2 pages) |
19 January 2016 | Appointment of Miss Nicola Valerie Bennett as a secretary on 1 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 4 the Footpath London SW15 5AW on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Miss Nicola Valerie Bennett as a secretary on 1 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 4 the Footpath London SW15 5AW on 19 January 2016 (1 page) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 July 2011 | Appointment of Mr Lawrence Sargrove as a director (2 pages) |
1 July 2011 | Appointment of Mr Lawrence Sargrove as a director (2 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Termination of appointment of Jeffrey Field as a director (1 page) |
3 February 2011 | Termination of appointment of Jeffrey Field as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 June 2010 | Director's details changed for Julie Ann Smith on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Julie Ann Smith on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Julie Ann Smith on 1 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from castle business village 2 station road hampton middlesex TW12 2BX (1 page) |
6 July 2009 | Return made up to 11/04/09; full list of members (5 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from castle business village 2 station road hampton middlesex TW12 2BX (1 page) |
6 July 2009 | Return made up to 11/04/09; full list of members (5 pages) |
3 July 2009 | Ad 10/06/08\gbp si 3@10=30\gbp ic 10/40\ (3 pages) |
3 July 2009 | Ad 10/06/08\gbp si 3@10=30\gbp ic 10/40\ (3 pages) |
23 June 2008 | Director appointed jeffrey john field (2 pages) |
23 June 2008 | Director appointed jeffrey john field (2 pages) |
23 June 2008 | Appointment terminated secretary pb company secretary LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary pb company secretary LIMITED (1 page) |
23 June 2008 | Appointment terminated director roger clement (1 page) |
23 June 2008 | Appointment terminated director roger clement (1 page) |
20 June 2008 | Director appointed julie ann smith (2 pages) |
20 June 2008 | Director appointed julie ann smith (2 pages) |
11 April 2008 | Incorporation (18 pages) |
11 April 2008 | Incorporation (18 pages) |